- Company Overview for E K M CARAVAN SERVICES LIMITED (12036607)
- Filing history for E K M CARAVAN SERVICES LIMITED (12036607)
- People for E K M CARAVAN SERVICES LIMITED (12036607)
- Registers for E K M CARAVAN SERVICES LIMITED (12036607)
- More for E K M CARAVAN SERVICES LIMITED (12036607)
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) |
---|---|---|---|
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
20 Sep 2024 | AD01 | Registered office address changed from 4 Milton Terrace Milborne St. Andrew Blandford Forum DT11 0LJ England to 36 Whitehill Puddletown Dorchester DT2 8SB on 20 September 2024 | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
12 Jul 2023 | AD01 | Registered office address changed from Shaston Cottage Higher Bockhampton Dorchester DT2 8QH England to 4 Milton Terrace Milborne St. Andrew Blandford Forum DT11 0LJ on 12 July 2023 | |
17 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
08 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
20 Sep 2019 | PSC01 | Notification of Jez Miles as a person with significant control on 20 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 49 Victoria House Princes Road Ferndown BH22 9FP United Kingdom to Shaston Cottage Higher Bockhampton Dorchester DT2 8QH on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Brian Anthony Hales as a director on 20 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Brian Anthony Hales as a person with significant control on 20 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Jez Miles as a director on 20 September 2019 | |
06 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-06
|