- Company Overview for DOWNS COTTAGE HOLIDAY LETS LIMITED (10607537)
- Filing history for DOWNS COTTAGE HOLIDAY LETS LIMITED (10607537)
- People for DOWNS COTTAGE HOLIDAY LETS LIMITED (10607537)
- More for DOWNS COTTAGE HOLIDAY LETS LIMITED (10607537)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
20 Feb 2019 | PSC01 | Notification of Neale Andrew Pybus as a person with significant control on 2 April 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
20 Feb 2019 | PSC07 | Cessation of Bright-Tech Investments Group Limited as a person with significant control on 2 April 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 1 Bell Lane Lewes BN7 1JU United Kingdom to Unit 1 Euro Business Park Estate Road Newhaven BN9 0DQ on 11 January 2019 | |
10 Dec 2018 | TM01 | Termination of appointment of Stephen Anthony Woolmer as a director on 7 December 2018 | |
09 Aug 2018 | AP01 | Appointment of Mrs Sophia Gray as a director on 8 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr James Pybus as a director on 8 August 2018 | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|