- Company Overview for ABERNILE 49 PONT STREET LIMITED (09236875)
- Filing history for ABERNILE 49 PONT STREET LIMITED (09236875)
- People for ABERNILE 49 PONT STREET LIMITED (09236875)
- Charges for ABERNILE 49 PONT STREET LIMITED (09236875)
- More for ABERNILE 49 PONT STREET LIMITED (09236875)
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) |
---|---|---|---|
21 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2023 | PSC01 | Notification of Emad Albuaijan as a person with significant control on 16 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Mr Emad Albuaijan as a director on 16 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 32 Old Burlington Street London W1S 3AT England to Cds Mayfair, 32 Old Burlington Street London W1S 3AT on 20 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Charles Richard Dunley as a director on 16 November 2023 | |
20 Nov 2023 | PSC07 | Cessation of Daniel Robert Baines as a person with significant control on 16 November 2023 | |
20 Nov 2023 | PSC07 | Cessation of Charles Richard Dunley as a person with significant control on 16 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Daniel Robert Baines as a director on 16 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 32 Old Burlington Street London W1S 3AT on 20 November 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
27 Mar 2023 | MR04 | Satisfaction of charge 092368750006 in full | |
27 Mar 2023 | MR04 | Satisfaction of charge 092368750005 in full | |
27 Mar 2023 | MR04 | Satisfaction of charge 092368750004 in full | |
27 Mar 2023 | MR04 | Satisfaction of charge 092368750003 in full | |
27 Mar 2023 | MR04 | Satisfaction of charge 092368750002 in full | |
25 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 28 April 2021 to 27 April 2021 | |
02 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended |