Advanced company searchLink opens in new window

GLAMPING FOR BUSINESS LIMITED

Company number 08766920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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