- Company Overview for 100 DEODAR ROAD LIMITED (10573059)
- Filing history for 100 DEODAR ROAD LIMITED (10573059)
- People for 100 DEODAR ROAD LIMITED (10573059)
- More for 100 DEODAR ROAD LIMITED (10573059)
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) |
---|---|---|---|
13 Feb 2024 | AD01 | Registered office address changed from The Old Casino 28th Fourth Avenue Hove BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 13 February 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to The Old Casino 28th Fourth Avenue Hove BN3 2PJ on 15 November 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
31 Jan 2019 | PSC07 | Cessation of Karina Emily Antram as a person with significant control on 20 August 2017 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2018 | CH01 | Director's details changed for Stuart Farmer on 20 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Stuart Farmer as a director on 17 August 2017 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2017
|
|
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
24 Sep 2018 | AD01 | Registered office address changed from Flat 3 100 Deodar Road Putney London SW15 2NJ to 44-46 Old Steine Brighton BN1 1NH on 24 September 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates |