- Company Overview for 218 DYKE ROAD LIMITED (08598386)
- Filing history for 218 DYKE ROAD LIMITED (08598386)
- People for 218 DYKE ROAD LIMITED (08598386)
- Charges for 218 DYKE ROAD LIMITED (08598386)
- More for 218 DYKE ROAD LIMITED (08598386)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jun 2018 | PSC04 | Change of details for Mr Martin Jonathan Webb as a person with significant control on 1 June 2018 | |
13 Jun 2018 | PSC04 | Change of details for Warrick Armsby-Ward as a person with significant control on 1 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Martin Jonathan Webb on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Warrick Roy Armsby-Ward on 13 June 2018 | |
03 Jul 2017 | PSC01 | Notification of Martin Jonathan Webb as a person with significant control on 6 April 2017 | |
03 Jul 2017 | PSC01 | Notification of Warrick Armsby-Ward as a person with significant control on 6 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Aug 2015 | AP01 | Appointment of Warrick Armsby-Ward as a director on 1 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 30 September 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 97 Church Street Brighton BN1 1UJ to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 13 October 2014 |