- Company Overview for 37 SOUTHWOOD AVENUE LIMITED (07949441)
- Filing history for 37 SOUTHWOOD AVENUE LIMITED (07949441)
- People for 37 SOUTHWOOD AVENUE LIMITED (07949441)
- More for 37 SOUTHWOOD AVENUE LIMITED (07949441)
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 Jul 2018 | TM02 | Termination of appointment of Ryan Mark Staszewski as a secretary on 24 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Ryan Mark Staszewski as a person with significant control on 5 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
22 Aug 2017 | AA |
Accounts for a dormant company made up to 28 February 2017
|
|
18 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Ryan Mark Staszewski on 7 August 2015 | |
14 Mar 2016 | CH03 | Secretary's details changed for Ryan Mark Staszewski on 7 August 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from First Floor Flat 37 Southwood Avenue Highgate London N6 5SA to 79 Lyndhurst Grove London SE15 5AW on 14 March 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
01 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
14 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 4 May 2012 | |
04 May 2012 | AP03 | Appointment of Ryan Mark Staszewski as a secretary | |
04 May 2012 | TM02 | Termination of appointment of Stardata Business Services Limited as a secretary | |
29 Feb 2012 | CH01 | Director's details changed for Mr Manami Takenaka on 14 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mrs Penelope Sue Moores on 14 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mr Ryan Mark Staszewski on 14 February 2012 | |
14 Feb 2012 | NEWINC | Incorporation |