Advanced company searchLink opens in new window

HOPE COVE SALCOMBE LTD

Company number 09261321

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
01 Feb 2018 PSC08 Notification of a person with significant control statement
31 Jan 2018 PSC07 Cessation of Shane Charles Stewart Perkins as a person with significant control on 4 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
20 Dec 2016 CS01 Confirmation statement made on 13 October 2016 with updates
08 Nov 2016 TM01 Termination of appointment of Daniel Harley Smith as a director on 31 October 2016
08 Nov 2016 AD01 Registered office address changed from , Rpg Crouch Chapman 62 Wilson Street, London, EC2A 2BU to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 8 November 2016
08 Nov 2016 AP01 Appointment of Mr Shane Charles Stewart Perkins as a director on 31 October 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
26 Feb 2015 MR01 Registration of charge 092613210001, created on 23 February 2015
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 100