- Company Overview for 38 WARWICK AVENUE LIMITED (01640022)
- Filing history for 38 WARWICK AVENUE LIMITED (01640022)
- People for 38 WARWICK AVENUE LIMITED (01640022)
- More for 38 WARWICK AVENUE LIMITED (01640022)
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) |
---|---|---|---|
23 Jul 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 12 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 22 Long Acre London Surrey WC2E 9LY on 23 July 2018 | |
28 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 11/11/2016 | |
28 Mar 2018 | RP04AR01 | Second filing of the annual return made up to 11 November 2015 | |
28 Mar 2018 | RP04AR01 | Second filing of the annual return made up to 11 November 2014 | |
15 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
08 Aug 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from , Bentley House 4a Disraeli Road, London, SW15 2DS, England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from , C/O Gordon & Co, 9 Savoy Street, London, WC2E 7EG, England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2017 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 23 June 2016 | |
16 Nov 2016 | CS01 |
Confirmation statement made on 11 November 2016 with updates
|
|
17 Jun 2016 | CH01 | Director's details changed for Karen Louise Greenburg Mcconnell on 17 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Sante Giovanni Albonetti as a director on 9 May 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 23 June 2015 | |
04 May 2016 | AD01 | Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY to 94 Park Lane Croydon Surrey CR0 1JB on 4 May 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 23 June 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
23 Jul 2014 | AD01 | Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY, England on 23 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from , 6 London Street, London, W2 1HR, England on 23 July 2014 | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 23 June 2013 | |
03 Mar 2014 | AP04 | Appointment of Gordon & Company Property Consultants Limited as a secretary | |
03 Mar 2014 | AD01 | Registered office address changed from , Suites 122-126, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS on 3 March 2014 |