EURO MINI DIGGERS ISLE OF WIGHT LIMITED
Company number 08358947
- Company Overview for EURO MINI DIGGERS ISLE OF WIGHT LIMITED (08358947)
- Filing history for EURO MINI DIGGERS ISLE OF WIGHT LIMITED (08358947)
- People for EURO MINI DIGGERS ISLE OF WIGHT LIMITED (08358947)
- More for EURO MINI DIGGERS ISLE OF WIGHT LIMITED (08358947)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
18 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
23 Nov 2021 | AD01 | Registered office address changed from Flat 3 Costura Lodge Victoria Street Ventnor Iow PO38 1ET England to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 23 November 2021 | |
08 Apr 2021 | AAMD | Amended micro company accounts made up to 31 January 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
29 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from 37 39 High Street Wootton Ryde PO33 4LU to Flat 3 Costura Lodge Victoria Street Ventnor Iow PO38 1ET on 18 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Anthony Lewis on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr Anthony Lewis as a person with significant control on 17 December 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |