- Company Overview for DUCHY HOT TUB HIRE LIMITED (10508618)
- Filing history for DUCHY HOT TUB HIRE LIMITED (10508618)
- People for DUCHY HOT TUB HIRE LIMITED (10508618)
- More for DUCHY HOT TUB HIRE LIMITED (10508618)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 30 October 2018 | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
17 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
17 Jan 2018 | PSC04 | Change of details for Mr Daniel Colin Sleeman as a person with significant control on 25 October 2017 | |
17 Jan 2018 | PSC01 | Notification of Samantha Penfold as a person with significant control on 25 October 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
10 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mrs Samantha Jane Penfold on 24 October 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | AP01 | Appointment of Mrs Samantha Jane Penfold as a director on 24 October 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 9 Townsend Street Truro TR1 3GL United Kingdom to Chy an Coes Clinton Road Redruth Cornwall TR15 2LP on 27 September 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|