- Company Overview for HOPE COVE SALCOMBE LTD (09261321)
- Filing history for HOPE COVE SALCOMBE LTD (09261321)
- People for HOPE COVE SALCOMBE LTD (09261321)
- Charges for HOPE COVE SALCOMBE LTD (09261321)
- More for HOPE COVE SALCOMBE LTD (09261321)
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
|
|
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
|