- Company Overview for BOBBIES BROWNIES LIMITED (10200691)
- Filing history for BOBBIES BROWNIES LIMITED (10200691)
- People for BOBBIES BROWNIES LIMITED (10200691)
- More for BOBBIES BROWNIES LIMITED (10200691)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
04 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 November 2021 | |
23 Aug 2023 | CH01 | Director's details changed for Mr David Edward Gordon Stretton-Downes on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mr David Edward Gordon Stretton-Downes on 23 August 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | CS01 |
Confirmation statement made on 30 November 2021 with no updates
|
|
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
21 Mar 2021 | PSC07 | Cessation of Jonathan Stretton-Downes as a person with significant control on 1 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 386 Grace Street Newcastle upon Tyne NE6 2RQ England to 8 Segedunum Business Centre Station Road Station Road Wallsend NE28 6HQ on 11 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Jonathan Stretton-Downes as a director on 1 March 2021 | |
07 Feb 2021 | AP01 | Appointment of Mr Jonathan Stretton-Downes as a director on 1 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | PSC01 | Notification of Jonathan Stretton-Downes as a person with significant control on 1 November 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom to 386 Grace Street Newcastle upon Tyne NE6 2RQ on 11 September 2019 |