- Company Overview for DORSET GARDEN PARTY MARQUEES LIMITED (05993926)
- Filing history for DORSET GARDEN PARTY MARQUEES LIMITED (05993926)
- People for DORSET GARDEN PARTY MARQUEES LIMITED (05993926)
- More for DORSET GARDEN PARTY MARQUEES LIMITED (05993926)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
21 Jun 2018 | AP01 | Appointment of Mr Terry Dove as a director on 21 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr David Rae as a director on 4 June 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 17 Woodland Avenue Bournemouth BH5 2DJ to Priors Lawn East Knighton Dorchester DT2 8LF on 13 April 2018 | |
13 Apr 2018 | PSC02 | Notification of Legion Events Limited as a person with significant control on 30 March 2018 | |
13 Apr 2018 | AP03 | Appointment of Mr David Rae as a secretary on 30 March 2018 | |
13 Apr 2018 | AP02 | Appointment of Legion Events Limited as a director on 30 March 2018 | |
13 Apr 2018 | PSC07 | Cessation of Nigel Basil Beken as a person with significant control on 30 March 2018 | |
13 Apr 2018 | PSC07 | Cessation of Victoria Beken as a person with significant control on 30 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Nigel Basil Beken as a director on 30 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Victoria Beken as a director on 30 March 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Victoria Beken as a secretary on 30 March 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|