- Company Overview for THE LONGSTOCK RALLY (UTVVC) LTD (13511670)
- Filing history for THE LONGSTOCK RALLY (UTVVC) LTD (13511670)
- People for THE LONGSTOCK RALLY (UTVVC) LTD (13511670)
- More for THE LONGSTOCK RALLY (UTVVC) LTD (13511670)
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 | |
30 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Sep 2023 | PSC01 | Notification of David Burnfield as a person with significant control on 11 May 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
17 Aug 2023 | PSC07 | Cessation of John Charles Mann as a person with significant control on 24 January 2023 | |
17 Aug 2023 | PSC07 | Cessation of Ivan Gibson as a person with significant control on 24 January 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 52 Fore Street Callington Cornwall PL17 7AJ United Kingdom to Hazledown Farm Longstock Stockbridge SO20 6EG on 15 March 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of George Nigel Macpherson as a director on 8 February 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of John Charles Mann as a director on 24 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Ivan Gibson as a director on 5 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Marie Alice Kemp as a director on 15 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr David Niel Mckenzie Burnfield as a director on 15 January 2023 | |
20 Jan 2023 | AP01 | Appointment of George Nigel Macpherson as a director on 15 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Anthony Michael Keys as a director on 15 January 2023 | |
12 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of David Willis Aylward as a director on 20 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of David Willis Aylward as a person with significant control on 20 November 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
27 May 2022 | PSC04 | Change of details for Mr David Willis Aylward as a person with significant control on 15 July 2021 | |
27 May 2022 | PSC04 | Change of details for Mr Ivan Gibson as a person with significant control on 15 July 2021 | |
27 May 2022 | PSC01 | Notification of John Charles Mann as a person with significant control on 26 May 2022 | |
27 May 2022 | PSC07 | Cessation of Lesley Hamlin as a person with significant control on 26 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Lesley Hamlin as a director on 26 May 2022 | |
19 May 2022 | AP01 | Appointment of Mr John Charles Mann as a director on 19 May 2022 | |
15 Jul 2021 | NEWINC | Incorporation |