- Company Overview for B&T COUNTRY PARKS HOLDCO LIMITED (11305362)
- Filing history for B&T COUNTRY PARKS HOLDCO LIMITED (11305362)
- People for B&T COUNTRY PARKS HOLDCO LIMITED (11305362)
- Charges for B&T COUNTRY PARKS HOLDCO LIMITED (11305362)
- More for B&T COUNTRY PARKS HOLDCO LIMITED (11305362)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | TM01 | Termination of appointment of Benjamin Gordon Puddle as a director on 4 July 2024 | |
14 May 2024 | AD01 | Registered office address changed from 28 Eccleston Square London SW1V 1NZ England to 96 Kensington High Street C/O Abt London W8 4SG on 14 May 2024 | |
04 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | TM01 | Termination of appointment of Henry William Elston as a director on 10 August 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square London SW1V 1NZ on 13 July 2022 | |
05 Jul 2022 | MR04 | Satisfaction of charge 113053620001 in full | |
18 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
26 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 30 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to 1 Albemarle Street Mayfair London W1S 4HA on 11 September 2018 | |
04 May 2018 | MR01 | Registration of charge 113053620001, created on 1 May 2018 | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|