- Company Overview for TREGARTHA DINNIE LIMITED (02704251)
- Filing history for TREGARTHA DINNIE LIMITED (02704251)
- People for TREGARTHA DINNIE LIMITED (02704251)
- Charges for TREGARTHA DINNIE LIMITED (02704251)
- More for TREGARTHA DINNIE LIMITED (02704251)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
24 Nov 2020 | CH01 | Director's details changed for Mr Austin George Walters on 24 November 2020 | |
24 Aug 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Mrs Jane Anne Hayward on 12 September 2019 | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
07 Dec 2018 | CH01 | Director's details changed for Mrs Jane Anne Hayward on 6 December 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2018 | PSC02 | Notification of Walters Snowdon Advertising Limited as a person with significant control on 15 December 2016 | |
16 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Austin George Walters on 24 January 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom to Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 22 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Lester Dinnie as a director on 15 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Austin George Walters as a director on 15 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Victoria Chastney as a director on 15 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Donald Tregartha as a director on 15 December 2016 |