Advanced company searchLink opens in new window

44RONT LIMITED

Company number 11094661

Filter by category

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)
01 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11094661: Companies House Default Address, Cardiff, CF14 8LH on 27 January 2022
26 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 AD01 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63-66 Hatton Garden Suite 23, 5th Floor London EC1N 8LE on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 63-66 Hatton Garden Hatton Garden Suite 23, 5th Floor London EC1N 8LE England to 63-66 Hatton Garden Suite 23, 5th Floor London EC1N 8LE on 3 March 2021
30 Jan 2021 PSC07 Cessation of Barbara Olufunmilayo Doherty as a person with significant control on 1 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Gareth Edwards Gabriel on 1 January 2021
28 Jan 2021 PSC01 Notification of Gareth Edwards Gabriel as a person with significant control on 1 January 2021
27 Jan 2021 TM02 Termination of appointment of Barbara Olufunmilayo Doherty Akinyele as a secretary on 1 January 2021
27 Jan 2021 AP01 Appointment of Mr Gareth Edwards Gabriel as a director on 1 January 2021
27 Jan 2021 TM01 Termination of appointment of Barbara Olufunmilayo Doherty Akinyele as a director on 1 January 2021
17 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
17 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CH01 Director's details changed for Mrs Barbara Olufunmilayo Doherty Akinyele on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from 162 the Vale London NW11 8SN England to 63-66 Hatton Garden Hatton Garden Suite 23, 5th Floor London EC1N 8LE on 25 August 2020
25 Aug 2020 CH03 Secretary's details changed for Mrs Barbara Olufunmilayo Doherty Akinyele on 25 August 2020
12 Feb 2020 PSC04 Change of details for Mrs Barbara Olufunmilayo Doherty Akinyele as a person with significant control on 4 December 2017
11 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2018
03 Feb 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Dec 2017 PSC04 Change of details for Mrs Barbara Doherty as a person with significant control on 22 December 2017