- Company Overview for RESTING PLACES LIMITED (06999334)
- Filing history for RESTING PLACES LIMITED (06999334)
- People for RESTING PLACES LIMITED (06999334)
- More for RESTING PLACES LIMITED (06999334)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | TM01 | Termination of appointment of Beris Martin Edwards as a director on 31 July 2019 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mr Ian Drury as a person with significant control on 29 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Ian Drury on 29 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 25 August 2015
Statement of capital on 2015-09-16
|
|
14 Sep 2015 | CH01 | Director's details changed for Mr Ian Drury on 31 January 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Ian Drury on 30 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 25 August 2014 with full list of shareholders | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2014 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to 21 Lodge Lane Grays Essex RM17 5RY on 10 September 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Cavendish Secretarial Limited as a secretary on 1 August 2014 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
20 Jul 2013 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 |