- Company Overview for 54 DURNFORD ST MANAGMENT LTD (10319755)
- Filing history for 54 DURNFORD ST MANAGMENT LTD (10319755)
- People for 54 DURNFORD ST MANAGMENT LTD (10319755)
- Charges for 54 DURNFORD ST MANAGMENT LTD (10319755)
- More for 54 DURNFORD ST MANAGMENT LTD (10319755)
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) |
---|---|---|---|
02 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | AD01 | Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 48 Queen Street Exeter EX4 3SR on 24 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
18 Aug 2017 | AD01 | Registered office address changed from Higher Lowton Farm Bondleigh North Tawton EX20 2AL United Kingdom to Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 18 August 2017 | |
01 Oct 2016 | MR02 | Registration of acquisition 103197550001, acquired on 8 September 2016 | |
09 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-09
|