MILTON KEYNES SYMPHONY ORCHESTRA LTD
Company number 12112678
- Company Overview for MILTON KEYNES SYMPHONY ORCHESTRA LTD (12112678)
- Filing history for MILTON KEYNES SYMPHONY ORCHESTRA LTD (12112678)
- People for MILTON KEYNES SYMPHONY ORCHESTRA LTD (12112678)
- More for MILTON KEYNES SYMPHONY ORCHESTRA LTD (12112678)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AD01 | Registered office address changed from PO Box 4385 12112678: Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall IP28 7DE on 2 December 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Gabriele Baldocci as a director on 20 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Catherine Eyers as a person with significant control on 20 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Catherine Eyers as a director on 20 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Philip Jenkins as a director on 20 October 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Richard Prokop as a director on 20 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Ms Catherine Eyers as a person with significant control on 2 September 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Philip Jenkins on 2 September 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Miss Catherine Eyers on 2 September 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Gabriele Baldocci on 2 September 2022 | |
12 Oct 2022 | PSC04 | Change of details for Ms Catherine Eyers as a person with significant control on 2 September 2022 | |
16 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 12112678: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
14 May 2022 | PSC01 | Notification of Catherine Eyers as a person with significant control on 1 May 2022 | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
13 Apr 2022 | PSC07 | Cessation of Richard Prokop as a person with significant control on 1 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Richard Prokop as a director on 1 April 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
09 Dec 2019 | AP01 | Appointment of Mr Gabriele Baldocci as a director on 6 December 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 11 Temple Close Barnwood Gloucester GL4 3ER England to Amherst Harnham Lane Cheltenha, GL54 4DD on 22 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Philip Jenkins as a director on 21 August 2019 |