12 & 13 SALISBURY PAVEMENT FREEHOLD LIMITED
Company number 10632746
- Company Overview for 12 & 13 SALISBURY PAVEMENT FREEHOLD LIMITED (10632746)
- Filing history for 12 & 13 SALISBURY PAVEMENT FREEHOLD LIMITED (10632746)
- People for 12 & 13 SALISBURY PAVEMENT FREEHOLD LIMITED (10632746)
- More for 12 & 13 SALISBURY PAVEMENT FREEHOLD LIMITED (10632746)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
15 Sep 2023 | RT01 | Administrative restoration application | |
01 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
08 Apr 2020 | CH01 | Director's details changed for Ms Annabel Margaret Eleanor Stacey on 21 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ England to Leigh Manor Minsterley Shrewsbury SY5 0EX on 23 December 2019 | |
25 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
22 Feb 2019 | AD01 | Registered office address changed from 53 Earlfield Road London SW18 3DA United Kingdom to Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ on 22 February 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates |