THE ACCOMMODATION TEAM MEDWAY LIMITED
Company number 09569286
- Company Overview for THE ACCOMMODATION TEAM MEDWAY LIMITED (09569286)
- Filing history for THE ACCOMMODATION TEAM MEDWAY LIMITED (09569286)
- People for THE ACCOMMODATION TEAM MEDWAY LIMITED (09569286)
- More for THE ACCOMMODATION TEAM MEDWAY LIMITED (09569286)
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) |
---|---|---|---|
17 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AD01 | Registered office address changed from 70 Station Road Rainham Kent ME8 7PH United Kingdom to 7-13 Flat 7 Norfolk Court Norfolk Road Cliftonville Margate CT9 2HU on 16 January 2023 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | PSC07 | Cessation of Adam Iyam Allen as a person with significant control on 22 December 2022 | |
04 Jan 2023 | PSC01 | Notification of Adam Iyam Allen as a person with significant control on 22 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Ben John Skillen as a director on 22 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
04 Jan 2023 | AP01 | Appointment of Mr Adam Iyam Allen as a director on 22 December 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AD01 | Registered office address changed from Blue Sky Accountants Limited Suite 26 6 - 8 Revenge Road Chatham ME5 8UD England to 70 Station Road Rainham Kent ME8 7PH on 15 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Blue Sky Accountants Limited Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UD England to Blue Sky Accountants Limited Suite 26 6 - 8 Revenge Road Chatham ME5 8UD on 10 November 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 16 Allen Close Chatham Kent ME5 8LS England to Blue Sky Accountants Limited Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UD on 7 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 4 Millfields Chatham Kent ME5 8HQ England to 16 Allen Close Chatham Kent ME5 8LS on 4 November 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Ben John Skillen on 17 July 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
29 Jun 2019 | PSC01 | Notification of Ben John Skillen as a person with significant control on 29 June 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |