- Company Overview for 499 LONDON ROAD LIMITED (09384834)
- Filing history for 499 LONDON ROAD LIMITED (09384834)
- People for 499 LONDON ROAD LIMITED (09384834)
- Charges for 499 LONDON ROAD LIMITED (09384834)
- Insolvency for 499 LONDON ROAD LIMITED (09384834)
- More for 499 LONDON ROAD LIMITED (09384834)
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) |
---|---|---|---|
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
15 Feb 2018 | PSC01 | Notification of Kalpna Budhdeo as a person with significant control on 14 February 2018 | |
07 Dec 2017 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 | |
06 Oct 2017 | MR01 | Registration of charge 093848340001, created on 5 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 19 January 2017 | |
23 Nov 2016 | AP01 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 1 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | AD01 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom to Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL on 2 September 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 3 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
19 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|