- Company Overview for 93 FAWCETT ROAD LIMITED (13181243)
- Filing history for 93 FAWCETT ROAD LIMITED (13181243)
- People for 93 FAWCETT ROAD LIMITED (13181243)
- More for 93 FAWCETT ROAD LIMITED (13181243)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 May 2023 | CH01 | Director's details changed for Dr Alexandra Mary Elaine Oliver on 22 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from 21 Birdwood Grove Fareham PO16 8AJ England to 21 Birdwood Grove Fareham PO16 8AJ on 22 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from Eden Roc Warren Road Torquay Devon TQ2 5TN United Kingdom to 21 Birdwood Grove Fareham PO16 8AJ on 22 May 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Dr Alexandra Mary Elaine Oliver on 6 February 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 21 Birdwood Grove Fareham Hampshire PO16 8JA to Eden Roc Warren Road Torquay Devon TQ2 5TN on 12 April 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Ms Elaine Janis Mccormick on 6 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
02 Feb 2023 | PSC01 | Notification of Matthew Richard Smith as a person with significant control on 1 February 2023 | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from 93 Fawcett Road Portsmouth Southsea PO4 0DB United Kingdom to 21 Birdwood Grove Fareham Hampshire PO16 8JA on 24 November 2022 | |
24 Nov 2022 | RT01 | Administrative restoration application | |
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | PSC01 | Notification of Alexandra Oliver as a person with significant control on 29 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Ompd Limited as a person with significant control on 29 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Ralph Timothy Morris as a director on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Ms Elaine Janis Mccormick as a director on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Dr Alexandra Mary Elaine Oliver as a director on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Matthew Richard Smith as a director on 31 March 2022 | |
05 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-05
|