- Company Overview for THE CROWN HORSTED KEYNES LIMITED (11191310)
- Filing history for THE CROWN HORSTED KEYNES LIMITED (11191310)
- People for THE CROWN HORSTED KEYNES LIMITED (11191310)
- More for THE CROWN HORSTED KEYNES LIMITED (11191310)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2024 | DS01 | Application to strike the company off the register | |
30 May 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 August 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
12 Aug 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Mark Christopher Holman as a director on 18 July 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 28 February 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
26 Jul 2020 | AD01 | Registered office address changed from Citycal House Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 26 July 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to Citycal House Bridge Road Business Park Haywards Heath RH16 1TX on 16 March 2020 | |
09 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
21 Feb 2019 | PSC05 | Change of details for Pub Co Mi Ltd as a person with significant control on 15 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Suffolk House, Simpson Wreford & Partners George Street Croydon CR0 0YN England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 21 February 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Richard Wallace as a director on 1 January 2019 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2018
|
|
14 Feb 2018 | AP01 | Appointment of Mr Richard Wallace as a director on 14 February 2018 |