- Company Overview for CB (DORSET) LIMITED (03797140)
- Filing history for CB (DORSET) LIMITED (03797140)
- People for CB (DORSET) LIMITED (03797140)
- More for CB (DORSET) LIMITED (03797140)
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) |
---|---|---|---|
11 Feb 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
31 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
27 Jun 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 May 2024 | |
20 Oct 2023 | CERTNM |
Company name changed hambledon gallery LIMITED\certificate issued on 20/10/23
|
|
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | CH03 | Secretary's details changed for Mrs Wendy Suffield on 27 June 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mrs Charlotte Sonoma Bentley as a person with significant control on 27 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mrs Wendy Suffield on 27 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Michael Suffield on 27 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mrs Charlotte Sonoma Bentley on 27 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
15 Jul 2021 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to 45 East Street Blandford Forum DT11 7DX on 15 July 2021 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Charlotte Sonoma Bentley as a person with significant control on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mrs Charlotte Sonoma Bentley on 23 December 2020 | |
23 Dec 2020 | CH03 | Secretary's details changed for Mrs Wendy Suffield on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mrs Wendy Suffield on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Michael Suffield on 23 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from First Floor 34 High Street Shaftesbury Dorset SP7 8JG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 23 December 2020 |