Advanced company searchLink opens in new window

122 GLOUCESTER AVENUE LIMITED

Company number 06589218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
13 Nov 2023 PSC01 Notification of Dominika Jadwiga Rybakowska as a person with significant control on 10 October 2022
13 Nov 2023 PSC01 Notification of Michael Upton Jacobs as a person with significant control on 5 December 2022
13 Nov 2023 PSC01 Notification of Anya Katherine Paul as a person with significant control on 6 April 2016
12 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 12 November 2023
11 Nov 2023 AD01 Registered office address changed from Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX England to Flat 4 122 Gloucester Ave London NW1 8HX on 11 November 2023
11 Nov 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX on 11 November 2023
30 Oct 2023 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 30 October 2023
12 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
05 Dec 2022 AP01 Appointment of Mr Michael Upton Jacobs as a director on 5 December 2022
10 Oct 2022 AP01 Appointment of Miss Dominika Rybakowska as a director on 10 October 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jul 2021 TM01 Termination of appointment of Richard Beatty as a director on 28 June 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
06 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017