- Company Overview for HELSTON GLAMPING CONVERSIONS LTD (07977490)
- Filing history for HELSTON GLAMPING CONVERSIONS LTD (07977490)
- People for HELSTON GLAMPING CONVERSIONS LTD (07977490)
- More for HELSTON GLAMPING CONVERSIONS LTD (07977490)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
16 May 2022 | TM01 | Termination of appointment of Kevin James as a director on 19 February 2022 | |
16 May 2022 | PSC04 | Change of details for Mr Stephen O'reilly as a person with significant control on 19 February 2022 | |
16 May 2022 | PSC07 | Cessation of Kevin James as a person with significant control on 19 February 2022 | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2022 | CERTNM |
Company name changed k & s automobiles LIMITED\certificate issued on 09/03/22
|
|
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
02 Mar 2021 | AP01 | Appointment of Mr Kevin James as a director on 18 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Miranda O'reilly as a director on 19 February 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Stephen O'reilly as a director on 18 February 2021 | |
02 Mar 2021 | PSC01 | Notification of Stephen O'reilly as a person with significant control on 18 February 2021 | |
02 Mar 2021 | PSC01 | Notification of Kevin James as a person with significant control on 18 February 2021 | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2020 | AD01 | Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2JZ to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 5 May 2020 |