Company Results (links open in a new window)
|
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)
|
|
23 Jan 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2023 |
DS01 |
Application to strike the company off the register
|
|
|
30 Aug 2023 |
CS01 |
Confirmation statement made on 19 August 2023 with no updates
|
|
|
22 Jun 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
22 Jun 2023 |
AA01 |
Previous accounting period shortened from 31 May 2023 to 28 February 2023
|
|
|
11 Nov 2022 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
20 Aug 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2022 |
CS01 |
Confirmation statement made on 19 August 2022 with updates
|
|
|
19 Aug 2022 |
CS01 |
Confirmation statement made on 24 May 2022 with no updates
|
|
|
19 Aug 2022 |
AP01 |
Appointment of Mrs Lynn Katherine Coombs as a director on 19 August 2022
|
|
|
19 Aug 2022 |
AP01 |
Appointment of Mr Jonathan Courtenay Coombs as a director on 19 August 2022
|
|
|
19 Aug 2022 |
AD01 |
Registered office address changed from Bank Chambers 260-262 Union Street Torquay TQ2 5QU England to 184 Henleaze Road Bristol BS9 4NE on 19 August 2022
|
|
|
19 Aug 2022 |
TM01 |
Termination of appointment of Gartman Estates Limited as a director on 18 June 2022
|
|
|
19 Aug 2022 |
TM01 |
Termination of appointment of Bradley Teddie Gene Gartman as a director on 18 June 2022
|
|
|
19 Aug 2022 |
TM02 |
Termination of appointment of Bradley Gartman as a secretary on 18 June 2022
|
|
|
19 Aug 2022 |
PSC07 |
Cessation of Gartman Estates Limited as a person with significant control on 18 June 2022
|
|
|
19 Aug 2022 |
PSC05 |
Change of details for Direct Property Solutions Sw Limited as a person with significant control on 18 June 2022
|
|
|
09 Aug 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2022 |
AD01 |
Registered office address changed from Dainton Manor Estate Unit 18 Dainton Newton Abbot TQ12 5TZ England to Bank Chambers 260-262 Union Street Torquay TQ2 5QU on 16 February 2022
|
|
|
26 Aug 2021 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
29 Jun 2021 |
CS01 |
Confirmation statement made on 24 May 2021 with no updates
|
|
|
28 Jan 2021 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
26 May 2020 |
CS01 |
Confirmation statement made on 24 May 2020 with no updates
|
|
|
30 Apr 2020 |
CH02 |
Director's details changed for Gartman Estates Limited on 25 April 2020
|
|