- Company Overview for DOUGLAS BELLAMY LIMITED (00692046)
- Filing history for DOUGLAS BELLAMY LIMITED (00692046)
- People for DOUGLAS BELLAMY LIMITED (00692046)
- More for DOUGLAS BELLAMY LIMITED (00692046)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
25 Aug 2022 | DS01 | Application to strike the company off the register | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
09 Feb 2022 | PSC07 | Cessation of Ruth Cecilia Castle as a person with significant control on 28 February 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Ruth Cecilia Castle as a director on 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Jan 2021 | AP01 | Appointment of Mr Duncan Matthew Castle as a director on 21 January 2021 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
11 Dec 2019 | PSC04 | Change of details for Mrs Ruth Cecilia Castle as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH03 | Secretary's details changed for Duncan Matthew Castle on 9 December 2019 | |
09 Dec 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Ruth Cecilia Castle on 9 December 2019 | |
09 Dec 2019 | PSC05 | Change of details for Stuart Castle Ltd as a person with significant control on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 32 Allen Road Rainham Essex RM13 9JX to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 December 2019 | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
01 Nov 2018 | AAMD | Amended accounts for a dormant company made up to 31 January 2018 | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 Jul 2018 | PSC01 | Notification of Ruth Cecillia Castle as a person with significant control on 6 April 2016 | |
29 Jun 2018 | PSC02 | Notification of Stuart Castle Ltd as a person with significant control on 6 April 2016 | |
13 Apr 2018 | PSC07 | Cessation of Ruth Cecilia Castle as a person with significant control on 31 January 2018 |