Advanced company searchLink opens in new window

COMMUNITY OVEN LTD

Company number 09830712

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2023 DS01 Application to strike the company off the register
21 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
17 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 May 2023
21 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 AD01 Registered office address changed from 2 Sunnyside Back Lane Cross in Hand Heathfield East Sussex TN21 0QD England to 58 Aylesbury Avenue Eastbourne East Sussex BN23 6EJ on 29 November 2021
29 Nov 2021 PSC01 Notification of Robert James Impey as a person with significant control on 29 November 2021
29 Nov 2021 PSC07 Cessation of Miles Toby Young as a person with significant control on 29 November 2021
29 Nov 2021 PSC07 Cessation of Alison Diane Foley as a person with significant control on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Miles Toby Young as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Alison Diane Foley as a director on 29 November 2021
29 Nov 2021 AP01 Appointment of Mr Robert James Impey as a director on 29 November 2021
21 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
03 Oct 2019 AD01 Registered office address changed from 2 Back Lane Cross in Hand Heathfield East Sussex TN21 0QD England to 2 Sunnyside Back Lane Cross in Hand Heathfield East Sussex TN21 0QD on 3 October 2019
03 Oct 2019 PSC01 Notification of Alison Diane Foley as a person with significant control on 30 September 2019
03 Oct 2019 PSC01 Notification of Miles Toby Young as a person with significant control on 30 September 2019
03 Oct 2019 PSC07 Cessation of Damien Harry Pestell as a person with significant control on 30 September 2019
03 Oct 2019 AP01 Appointment of Mr Miles Toby Young as a director on 30 September 2019
03 Oct 2019 AP01 Appointment of Mrs Alison Diane Foley as a director on 30 September 2019