- Company Overview for GLAMPING FOR BUSINESS LIMITED (08766920)
- Filing history for GLAMPING FOR BUSINESS LIMITED (08766920)
- People for GLAMPING FOR BUSINESS LIMITED (08766920)
- More for GLAMPING FOR BUSINESS LIMITED (08766920)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2018 | DS01 | Application to strike the company off the register | |
22 Aug 2018 | TM01 | Termination of appointment of Andre Marc Le Tissier as a director on 1 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
06 Sep 2016 | AP04 | Appointment of Incorporated Company Secretaries Limited as a secretary on 25 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Graham Mark Russell on 25 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Andre Marc Le Tissier on 25 July 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 12 August 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
18 Feb 2015 | TM02 | Termination of appointment of a secretary | |
18 Feb 2015 | TM02 | Termination of appointment of Carol Rhian Traves as a secretary on 3 January 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Carol Rhian Traves as a director on 10 February 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
20 Jun 2014 | AD01 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL United Kingdom on 20 June 2014 | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
10 Dec 2013 | AP03 | Appointment of Mrs Carol Rhian Traves as a secretary | |
10 Dec 2013 | AP01 | Appointment of Mrs Carol Rhian Traves as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Andre Marc Le Tissier as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Graham Mark Russell as a director |