- Company Overview for REAL PROVENCE LIMITED (04176802)
- Filing history for REAL PROVENCE LIMITED (04176802)
- People for REAL PROVENCE LIMITED (04176802)
- More for REAL PROVENCE LIMITED (04176802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2023 | DS01 | Application to strike the company off the register | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for Mrs Anne Elisabeth Froggatt as a person with significant control on 1 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for Mrs Anne Elisabeth Froggatt as a person with significant control on 1 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
06 Mar 2023 | CH03 | Secretary's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023 | |
06 Mar 2023 | CH03 | Secretary's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mrs Anne Elisabeth Froggatt as a person with significant control on 1 March 2023 | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Unit 3 the Business Centre Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG to C/O Knox & Eames Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 1 April 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | PSC07 | Cessation of Paul Wycliffe Froggatt as a person with significant control on 24 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Paul Wycliffe Froggatt as a director on 24 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CH03 | Secretary's details changed for Mrs Anne Elisabeth Froggatt on 18 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mrs Anne Elizabeth Froggatt on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mrs Anne Elizabeth Froggatt as a person with significant control on 18 October 2019 |