- Company Overview for 1507 LETTINGS LIMITED (12535683)
- Filing history for 1507 LETTINGS LIMITED (12535683)
- People for 1507 LETTINGS LIMITED (12535683)
- More for 1507 LETTINGS LIMITED (12535683)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
14 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
24 Mar 2022 | PSC05 | Change of details for 1507 Holdings Limited as a person with significant control on 24 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Samuel James Newton on 16 March 2022 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from Office 8, Trinity House Wharf Farm Coventry Road Hinckley Leicester LE10 0NF United Kingdom to 80 Sketchley Road Burbage Hinckley Leicestershire LE10 2DZ on 10 August 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-26
|