- Company Overview for NORTH BARRACKS DEAL LIMITED (04161852)
- Filing history for NORTH BARRACKS DEAL LIMITED (04161852)
- People for NORTH BARRACKS DEAL LIMITED (04161852)
- More for NORTH BARRACKS DEAL LIMITED (04161852)
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) |
---|---|---|---|
10 May 2022 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
22 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 Dec 2021 | AD01 | Registered office address changed from 45 Queen Street Deal CT14 6EY England to Charlton House Dour Street Dover Kent CT16 1BL on 10 December 2021 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 45 Queen Street Deal CT14 6EY on 21 May 2019 | |
16 May 2019 | PSC08 | Notification of a person with significant control statement | |
16 May 2019 | AP01 | Appointment of Mr David Frederick Skinner as a director on 28 February 2019 | |
16 May 2019 | AP01 | Appointment of Mr Des Birchall as a director on 28 February 2019 | |
16 May 2019 | AP01 | Appointment of Mr Nigel Parfitt as a director on 28 February 2019 | |
16 May 2019 | PSC07 | Cessation of Peter Gerald Blake as a person with significant control on 28 February 2019 | |
16 May 2019 | TM01 | Termination of appointment of Peter Gerald Blake as a director on 28 February 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
14 Dec 2018 | CH01 | Director's details changed for Mr Peter Gerald Blake on 14 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Peter Gerald Blake as a person with significant control on 14 December 2018 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Peter Gerald Blake as a person with significant control on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Peter Gerald Blake on 31 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 October 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Dec 2017 | CH01 | Director's details changed for Mr Peter Gerald Blake on 28 December 2017 |