- Company Overview for DITCHEAT THOROUGHBREDS LIMITED (10250437)
- Filing history for DITCHEAT THOROUGHBREDS LIMITED (10250437)
- People for DITCHEAT THOROUGHBREDS LIMITED (10250437)
- More for DITCHEAT THOROUGHBREDS LIMITED (10250437)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
14 Jun 2019 | PSC07 | Cessation of Paul Frank Nicholls as a person with significant control on 12 September 2016 | |
14 Jun 2019 | PSC04 | Change of details for Mr Ian Joseph Fogg as a person with significant control on 12 September 2016 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Oct 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Paul Frank Nicholls as a person with significant control on 24 June 2016 | |
07 Aug 2017 | PSC01 | Notification of Ian Joseph Fogg as a person with significant control on 24 June 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Paul Frank Nicholls as a director on 12 September 2016 | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|