- Company Overview for 111 QR FREEHOLD LIMITED (11058260)
- Filing history for 111 QR FREEHOLD LIMITED (11058260)
- People for 111 QR FREEHOLD LIMITED (11058260)
- More for 111 QR FREEHOLD LIMITED (11058260)
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) |
---|---|---|---|
09 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
17 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
16 Feb 2023 | PSC01 | Notification of Veronica Dos Santos Menezo as a person with significant control on 1 July 2022 | |
16 Feb 2023 | PSC01 | Notification of Angela Jane Maber as a person with significant control on 1 July 2022 | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | AD01 | Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY England to 19 st. Johns Road East Grinstead RH19 3LG on 4 November 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
23 Oct 2020 | PSC02 | Notification of Silver Coast Properties Ltd as a person with significant control on 1 April 2020 | |
23 Oct 2020 | PSC07 | Cessation of John Slater as a person with significant control on 1 April 2020 | |
02 May 2020 | TM01 | Termination of appointment of John Slater as a director on 20 April 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from White House Farm Colemans Hatch Hartfield East Sussex TN7 4EN England to Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY on 13 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from White House Farm Colemans Hatch Hatfield TN7 4EN United Kingdom to White House Farm Colemans Hatch Hartfield East Sussex TN7 4EN on 1 February 2019 |