Advanced company searchLink opens in new window

36 SCHUBERT ROAD LIMITED

Company number 07382151

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)
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 21 September 2023 with updates
29 Jan 2024 CH01 Director's details changed for Mr James Derek Gordon Long on 2 July 2023
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 28 April 2023
17 May 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Oct 2022 TM01 Termination of appointment of Damon Floyd Bonser as a director on 27 October 2022
27 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
07 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
18 Jan 2018 AD01 Registered office address changed from Woodlands Scotland Lane Haslemere Surrey GU27 3AB England to 36 Schubert Road London SW15 2QS on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Damon Floyd Bonser as a director on 15 January 2018
18 Jan 2018 TM01 Termination of appointment of Brendan Keilthy as a director on 8 November 2017
09 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
03 Nov 2017 CH01 Director's details changed for Mr James Derek Gordon Long on 3 November 2017
05 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
23 Mar 2017 CH01 Director's details changed for Mr James Derek Gordon Long on 7 November 2015
11 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates