- Company Overview for COMMUNITY OVEN LTD (09830712)
- Filing history for COMMUNITY OVEN LTD (09830712)
- People for COMMUNITY OVEN LTD (09830712)
- More for COMMUNITY OVEN LTD (09830712)
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 |