- Company Overview for NEW FOREST DOG BOARDING LIMITED (10803069)
- Filing history for NEW FOREST DOG BOARDING LIMITED (10803069)
- People for NEW FOREST DOG BOARDING LIMITED (10803069)
- More for NEW FOREST DOG BOARDING LIMITED (10803069)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2021 | |
23 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2020 | |
28 Aug 2021 | CS01 |
Confirmation statement made on 16 August 2021 with no updates
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Aug 2020 | PSC04 | Change of details for Miss Christine Jordan as a person with significant control on 16 August 2020 | |
17 Aug 2020 | CS01 |
16/08/20 Statement of Capital gbp 2
|
|
16 Aug 2020 | TM01 | Termination of appointment of Christopher Horsburgh as a director on 16 August 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG United Kingdom to Hyde Farm House Hyde Lane Hyde Fordingbridge SP6 2QP on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Christopher Horsburgh as a director on 20 March 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Christopher Horsburgh as a director on 25 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Christopher Horsburgh as a person with significant control on 25 November 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|