93/95 PARK STREET WESTCLIFF LIMITED
Company number 05452918
- Company Overview for 93/95 PARK STREET WESTCLIFF LIMITED (05452918)
- Filing history for 93/95 PARK STREET WESTCLIFF LIMITED (05452918)
- People for 93/95 PARK STREET WESTCLIFF LIMITED (05452918)
- More for 93/95 PARK STREET WESTCLIFF LIMITED (05452918)
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) |
---|---|---|---|
12 Apr 2024 | AP01 | Appointment of Dr Rita Sebestyen as a director on 12 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from 68 Park Lane Ramsden Heath Billericay CM11 1NH England to 3 Weir Gdns Rayleigh 3 Weir Gdns Rayleigh Essex SS6 7th on 12 April 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Deboarah Jane Friswell as a director on 9 March 2024 | |
22 Mar 2024 | TM02 | Termination of appointment of Deborah Jane Friswell as a secretary on 9 March 2024 | |
17 Feb 2024 | AD01 | Registered office address changed from 95B Park Street Westcliff-on-Sea SS0 7PD England to 68 Park Lane Ramsden Heath Billericay CM11 1NH on 17 February 2024 | |
17 Feb 2024 | AP03 | Appointment of Mrs Deborah Jane Friswell as a secretary on 3 February 2024 | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 24 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Deboarah Jane Friswell on 20 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2019 | |
01 Jun 2021 | RT01 | Administrative restoration application | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
28 May 2019 | AD01 | Registered office address changed from 38a Sidney Road Walton-on-Thames KT12 2LY England to 95B Park Street Westcliff-on-Sea SS0 7PD on 28 May 2019 | |
04 Apr 2019 | AP01 | Appointment of Ms Cherokee Natasha Curtis as a director on 4 April 2019 | |
15 Mar 2019 | TM02 | Termination of appointment of Nicola Christopher as a secretary on 7 March 2019 | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Nicola Christopher as a director on 1 March 2019 |