- Company Overview for CHELTENHAM DESIGN FOUNDATION (07437133)
- Filing history for CHELTENHAM DESIGN FOUNDATION (07437133)
- People for CHELTENHAM DESIGN FOUNDATION (07437133)
- More for CHELTENHAM DESIGN FOUNDATION (07437133)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2023 | DS01 | Application to strike the company off the register | |
08 Apr 2023 | AA | Total exemption full accounts made up to 29 May 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 29 May 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Dec 2021 | AD01 | Registered office address changed from Factory Pattern, Royal Mews St. Georges Place Cheltenham GL50 3PQ England to Parker Court Knapp Lane Cheltenham GL50 3QJ on 9 December 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 29 May 2020 | |
03 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Jan 2020 | PSC01 | Notification of Andy Thorne as a person with significant control on 1 January 2020 | |
06 Jan 2020 | PSC07 | Cessation of Mungo Park as a person with significant control on 1 January 2020 | |
27 Sep 2019 | AP01 | Appointment of Ms Georgina Thorne as a director on 27 September 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of David Paul Myerson as a director on 27 September 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from C/O C/O Hazelwoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Factory Pattern, Royal Mews St. Georges Place Cheltenham GL50 3PQ on 29 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
25 Jan 2019 | AP01 | Appointment of Mr Andy Thorne as a director on 14 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Michele Ann Beint as a director on 1 January 2019 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 |