39 WHITBREAD ROAD (FREEHOLD) LIMITED
Company number 07132593
- Company Overview for 39 WHITBREAD ROAD (FREEHOLD) LIMITED (07132593)
- Filing history for 39 WHITBREAD ROAD (FREEHOLD) LIMITED (07132593)
- People for 39 WHITBREAD ROAD (FREEHOLD) LIMITED (07132593)
- More for 39 WHITBREAD ROAD (FREEHOLD) LIMITED (07132593)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
14 Mar 2024 | PSC01 | Notification of Garreth John Miles Joyce as a person with significant control on 14 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Hazel Adams Johnstone as a person with significant control on 15 March 2023 | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
14 Mar 2024 | TM01 | Termination of appointment of Hazel Adams Johnstone as a director on 15 March 2023 | |
14 Mar 2024 | TM02 | Termination of appointment of Hazel Adams Johnstone as a secretary on 15 March 2023 | |
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of Ralph Hamilton Kinnear as a director on 22 November 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Ms Lucy Jane Joyce on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Garreth Miles Joyce on 18 February 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
24 Feb 2020 | PSC01 | Notification of Hazel Adams Johnstone as a person with significant control on 6 February 2020 | |
22 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2020 | |
22 Feb 2020 | TM01 | Termination of appointment of Alonzo Rodrigo Guzman Avalos as a director on 12 February 2020 | |
22 Feb 2020 | TM01 | Termination of appointment of Mairi Louise Guzman as a director on 12 February 2020 | |
25 Jan 2020 | CH01 | Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 25 January 2020 | |
25 Jan 2020 | CH01 | Director's details changed for Ms Mairi Louise Guzman Avalos on 24 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 23 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Ms Mairi Louise Guzman Avalos on 24 January 2020 |