- Company Overview for ST BUDEAUX (HOLDINGS) LIMITED (08722168)
- Filing history for ST BUDEAUX (HOLDINGS) LIMITED (08722168)
- People for ST BUDEAUX (HOLDINGS) LIMITED (08722168)
- More for ST BUDEAUX (HOLDINGS) LIMITED (08722168)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2024 | DS01 | Application to strike the company off the register | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
04 Oct 2018 | CH01 | Director's details changed for Ms Colette Louise Litton on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Darren John Nicholson on 4 October 2018 | |
04 Oct 2018 | PSC04 | Change of details for Miss Leslie Jean Richards as a person with significant control on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Miss Leslie Jean Richards on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Victoria Richards on 4 October 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
15 Jul 2017 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Tregeseal 6 Lower Port View Saltash Cornwall PL12 4BY on 15 July 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates |