Advanced company searchLink opens in new window

BUNGALOW LIFESTYLE LTD

Company number 10735778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
This document is being processed and will be available in 10 days.
27 Jan 2025 AA01 Previous accounting period extended from 30 April 2024 to 31 May 2024
02 Sep 2024 AD01 Registered office address changed from Buchanan House the Broadway Crowborough TN6 1DA England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2 September 2024
30 Aug 2024 WU04 Appointment of a liquidator
25 Jun 2024 COCOMP Order of court to wind up
13 Jun 2024 AA Total exemption full accounts made up to 30 April 2023
19 May 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
07 Jan 2024 AD01 Registered office address changed from 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom to Buchanan House the Broadway Crowborough TN6 1DA on 7 January 2024
25 Sep 2023 AA Total exemption full accounts made up to 30 April 2022
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
09 Mar 2020 PSC01 Notification of Royston Cooper as a person with significant control on 5 March 2020
09 Mar 2020 AP01 Appointment of Mr Royston Cooper as a director on 5 March 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
05 Mar 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Michael Duke as a director on 5 March 2020
05 Mar 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 5 March 2020
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates