- Company Overview for BUNGALOW LIFESTYLE LTD (10735778)
- Filing history for BUNGALOW LIFESTYLE LTD (10735778)
- People for BUNGALOW LIFESTYLE LTD (10735778)
- Insolvency for BUNGALOW LIFESTYLE LTD (10735778)
- More for BUNGALOW LIFESTYLE LTD (10735778)
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
|
|
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 |