- Company Overview for DAVID FOWLER OF LONDON LIMITED (08929435)
- Filing history for DAVID FOWLER OF LONDON LIMITED (08929435)
- People for DAVID FOWLER OF LONDON LIMITED (08929435)
- More for DAVID FOWLER OF LONDON LIMITED (08929435)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | TM01 | Termination of appointment of David Fowler as a director on 31 July 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from Haven Business Centre 161 Banks Road Poole BH13 7QL England to Suite 1 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF on 12 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of David Fowler as a person with significant control on 31 July 2019 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr David Fowler on 1 February 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr David Fowler as a person with significant control on 1 February 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Unit 2 Basepoint Business Centre Aviation Business Park, Enterprise Way Bournemouth BH23 6NX England to Haven Business Centre 161 Banks Road Poole BH13 7QL on 11 October 2018 | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
29 Jul 2016 | AD01 | Registered office address changed from Unit 2 Aviation Business Park Hurn Bournemouth Dorset BH23 6NX England to Unit 2 Basepoint Business Centre Aviation Business Park, Enterprise Way Bournemouth BH23 6NX on 29 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 May 2016 | AD01 | Registered office address changed from 59 Stanley Green Road Poole Dorset BH15 3AB to Unit 2 Aviation Business Park Hurn Bournemouth Dorset BH23 6NX on 5 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Nigel Patrick Pigott as a director on 22 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr David Fowler as a director on 22 July 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|