- Company Overview for 72 GREAT PULTENEY STREET MANAGEMENT LIMITED (08122763)
- Filing history for 72 GREAT PULTENEY STREET MANAGEMENT LIMITED (08122763)
- People for 72 GREAT PULTENEY STREET MANAGEMENT LIMITED (08122763)
- More for 72 GREAT PULTENEY STREET MANAGEMENT LIMITED (08122763)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Jul 2019 | CH03 | Secretary's details changed for John David Humphries on 21 July 2019 | |
21 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
21 Jul 2019 | AD01 | Registered office address changed from St. Pauls House Monmouth Place Bath BA1 2AY to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 21 July 2019 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of John Teasdale as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Aug 2016 | AR01 | Annual return made up to 28 June 2016 no member list | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 28 June 2015 no member list | |
06 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 28 June 2014 no member list | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 72 Great Pulteney Street Bath BA2 4DL England on 2 August 2013 | |
02 Aug 2013 | TM02 | Termination of appointment of Hannah Teasdale as a secretary | |
02 Aug 2013 | AP03 | Appointment of John David Humphries as a secretary |