- Company Overview for P DURSTON HOLDINGS LIMITED (10927479)
- Filing history for P DURSTON HOLDINGS LIMITED (10927479)
- People for P DURSTON HOLDINGS LIMITED (10927479)
- More for P DURSTON HOLDINGS LIMITED (10927479)
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 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2021 | AD01 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
12 Aug 2021 | TM01 | Termination of appointment of Paul John Durston as a director on 30 March 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2021 | AA01 | Current accounting period shortened from 7 April 2020 to 6 April 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2020 | AA01 | Current accounting period shortened from 31 August 2019 to 7 April 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
22 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-22
|