Advanced company searchLink opens in new window

499 LONDON ROAD LIMITED

Company number 09384834

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 REC2 Receiver's abstract of receipts and payments to 5 September 2021
06 Oct 2021 REC2 Receiver's abstract of receipts and payments to 23 September 2021
04 Oct 2021 RM02 Notice of ceasing to act as receiver or manager
04 Oct 2021 RM02 Notice of ceasing to act as receiver or manager
04 Oct 2021 RM02 Notice of ceasing to act as receiver or manager
04 Oct 2021 RM02 Notice of ceasing to act as receiver or manager
21 Apr 2021 REC2 Receiver's abstract of receipts and payments to 5 March 2021
29 Jan 2021 RM01 Appointment of receiver or manager
12 Nov 2020 MR01 Registration of charge 093848340002, created on 11 November 2020
21 Sep 2020 REC2 Receiver's abstract of receipts and payments to 5 September 2020
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
16 Sep 2019 RM01 Appointment of receiver or manager
19 Mar 2019 AD01 Registered office address changed from Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX England to G P F Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 19 March 2019
12 Mar 2019 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX on 12 March 2019
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 2 November 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 20 August 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Mar 2018 PSC07 Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 1 November 2017
06 Mar 2018 CH01 Director's details changed for Mr Joshy Mathew on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018