- Company Overview for MIDHURST PADSTOW LIMITED (09851625)
- Filing history for MIDHURST PADSTOW LIMITED (09851625)
- People for MIDHURST PADSTOW LIMITED (09851625)
- More for MIDHURST PADSTOW LIMITED (09851625)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AP01 | Appointment of Miss Hollie Louise Lomas as a director on 19 August 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Raghib Kimera-Kimbugwe as a director on 19 August 2018 | |
21 Feb 2019 | PSC07 | Cessation of Raghib Kimera-Kimbugwe as a person with significant control on 19 August 2018 | |
19 Aug 2018 | TM01 | Termination of appointment of Skye Lucy Ann Clifford as a director on 19 August 2018 | |
19 Aug 2018 | PSC07 | Cessation of Skye Lucy Ann Clifford as a person with significant control on 19 August 2018 | |
19 Aug 2018 | PSC01 | Notification of Raghib Kimera-Kimbugwe as a person with significant control on 3 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Raghib Kimera-Kimbugwe as a director on 3 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | PSC07 | Cessation of Matthew Timothy Joshua Caillaux as a person with significant control on 4 June 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 May 2018 | TM01 | Termination of appointment of Matthew Timothy Joshua Caillaux as a director on 31 October 2017 | |
31 May 2018 | PSC01 | Notification of Skye Lucy Ann Clifford as a person with significant control on 2 November 2016 | |
31 May 2018 | AP01 | Notice of removal of a director | |
17 Feb 2018 | PSC04 | Change of details for Mr Matthew Timothy Joshua Caillaux as a person with significant control on 10 January 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Matthew Timothy Joshua Caillaux as a director on 2 November 2015 | |
15 Feb 2018 | PSC01 | Notification of Matthew Timothy Joshua Caillaux as a person with significant control on 10 January 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from , 785a London Road, Thornton Heath, CR7 6AW, England to Kemp House 152-160 City Road London EC1V 2NX on 15 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Neil Palmer as a person with significant control on 10 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Neil Palmer as a director on 10 January 2018 | |
30 Sep 2017 | AD01 | Registered office address changed from , 785 London Road, Thornton Heath, CR7 6AW, England to Kemp House 152-160 City Road London EC1V 2NX on 30 September 2017 | |
30 Sep 2017 | AD01 | Registered office address changed from , 5 Ashlings Way, Hove, BN3 8JH, England to Kemp House 152-160 City Road London EC1V 2NX on 30 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from , Fanshawe House Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England to Kemp House 152-160 City Road London EC1V 2NX on 29 September 2017 | |
28 Sep 2017 | AAMD | Amended total exemption full accounts made up to 30 November 2016 |