- Company Overview for CANINE COTTAGE HORLEY LTD (11320101)
- Filing history for CANINE COTTAGE HORLEY LTD (11320101)
- People for CANINE COTTAGE HORLEY LTD (11320101)
- More for CANINE COTTAGE HORLEY LTD (11320101)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 10 Broad View Selsey Chichester PO20 0SX on 8 June 2021 | |
17 May 2021 | TM01 | Termination of appointment of Lee David Jones as a director on 17 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
03 Dec 2020 | CH01 | Director's details changed for Mrs Vicky Gregory on 22 October 2020 | |
11 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
31 May 2020 | AD01 | Registered office address changed from 1 Starvemouse Cottage Parish Lane Pease Pottage Crawley RH10 5NY England to Kemp House 160 City Road London EC1V 2NX on 31 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Chantersluer Cottage Smalls Hill Road Norwood Hill Horley RH6 0HR United Kingdom to 1 Starvemouse Cottage Parish Lane Pease Pottage Crawley RH10 5NY on 26 May 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
25 Oct 2018 | CH01 | Director's details changed for Mrs Vicky Jones on 20 October 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Jason Jay Brown as a director on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Lee David Jones as a director on 6 July 2018 | |
02 May 2018 | TM01 | Termination of appointment of Lee Jones as a director on 2 May 2018 | |
02 May 2018 | PSC07 | Cessation of Lee Jones as a person with significant control on 2 May 2018 | |
19 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-19
|