- Company Overview for ABBEY ROAD IP JOINERY LIMITED (08700780)
- Filing history for ABBEY ROAD IP JOINERY LIMITED (08700780)
- People for ABBEY ROAD IP JOINERY LIMITED (08700780)
- Charges for ABBEY ROAD IP JOINERY LIMITED (08700780)
- Insolvency for ABBEY ROAD IP JOINERY LIMITED (08700780)
- More for ABBEY ROAD IP JOINERY LIMITED (08700780)
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) |
---|---|---|---|
03 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2024 | AD01 | Registered office address changed from Units 10-11 5th Floor 9 Hatton Street London United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 27 February 2024 | |
27 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | LIQ02 | Statement of affairs | |
30 Jan 2024 | CERTNM |
Company name changed dandi space LIMITED\certificate issued on 30/01/24
|
|
01 Nov 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
03 Aug 2023 | TM01 | Termination of appointment of Ali Reza Ravanshad as a director on 1 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Ashkan Ravanshad as a director on 1 August 2023 | |
27 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Oct 2022 | MR04 | Satisfaction of charge 087007800001 in full | |
10 Oct 2022 | AD01 | Registered office address changed from Units 10-11 5th Floor 9 Hatton Street London NW8 8PL United Kingdom to Units 10-11 5th Floor 9 Hatton Street London on 10 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
07 Oct 2022 | AD01 | Registered office address changed from 30 Bristol Gardens London W9 2JQ to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on 7 October 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Ali Reza Ravanshad on 7 October 2022 | |
27 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Dec 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Nov 2020 | PSC01 | Notification of Ali Reza Ravanshad as a person with significant control on 31 March 2020 | |
11 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |