- Company Overview for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- Filing history for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- People for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- Charges for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- More for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
08 Jun 2021 | AP01 | Appointment of Mr Henrik Vilhelm Kjellberg as a director on 8 June 2021 | |
17 May 2021 | AP01 | Appointment of Mr Garry Clark Adam as a director on 10 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Andrew Simon Gardner as a director on 10 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Neil Jonathan Charles Moore as a director on 10 May 2021 | |
17 May 2021 | PSC02 | Notification of Awaze Vacation Rentals Ltd as a person with significant control on 10 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Catherine Mary Moore as a director on 10 May 2021 | |
17 May 2021 | PSC07 | Cessation of Neil Jonathan Charles Moore as a person with significant control on 10 May 2021 | |
17 May 2021 | PSC07 | Cessation of Catherine Mary Moore as a person with significant control on 10 May 2021 | |
17 May 2021 | PSC07 | Cessation of Andrew Simon Gardner as a person with significant control on 10 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from The Old Stables 17 High Street Storrington West Sussex RH20 4DR to Sunway House Raglan Road Lowestoft NR32 2LW on 17 May 2021 | |
17 May 2021 | MR04 | Satisfaction of charge 069244930001 in full | |
23 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | MR01 | Registration of charge 069244930001, created on 20 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |