- Company Overview for 25 ROEDEAN CRESCENT LTD (08226054)
- Filing history for 25 ROEDEAN CRESCENT LTD (08226054)
- People for 25 ROEDEAN CRESCENT LTD (08226054)
- Charges for 25 ROEDEAN CRESCENT LTD (08226054)
- More for 25 ROEDEAN CRESCENT LTD (08226054)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 8 March 2019 | |
01 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
06 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jun 2018 | PSC01 | Notification of Khaled Sifri as a person with significant control on 6 April 2016 | |
11 Jun 2018 | PSC01 | Notification of Sadiq Jafar as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of James Muir Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2018 | |
21 Feb 2018 | MR04 | Satisfaction of charge 082260540001 in full | |
16 Jan 2018 | MR01 | Registration of charge 082260540002, created on 15 January 2018 | |
05 Jan 2018 | AAMD | Amended accounts for a small company made up to 31 December 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017 | |
27 Oct 2016 | TM01 | Termination of appointment of Henry William Caulton as a director on 26 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Gabriella Szarvas as a director on 26 October 2016 | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
26 Aug 2016 | MR01 | Registration of charge 082260540001, created on 26 August 2016 |