- Company Overview for BUSHY COOMBE LTD (12114393)
- Filing history for BUSHY COOMBE LTD (12114393)
- People for BUSHY COOMBE LTD (12114393)
- More for BUSHY COOMBE LTD (12114393)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
02 Oct 2020 | AD01 | Registered office address changed from 20 Bushy Coombe Gardens Glastonbury BA6 8JT England to Cordis Mundi Bove Town Glastonbury BA6 8JG on 2 October 2020 | |
02 Oct 2020 | PSC07 | Cessation of John Hayman Roper as a person with significant control on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of John Hayman Roper as a director on 1 October 2020 | |
01 Oct 2020 | PSC07 | Cessation of James Anthony De Marsac Godden as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Ms Jinny Fisher as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of James Anthony De Marsac Godden as a director on 1 October 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
25 Aug 2020 | TM01 | Termination of appointment of Jonathan Charles Groocock as a director on 18 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Jonathan Charles Groocock as a person with significant control on 18 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
22 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-22
|