- Company Overview for BATTERSEA REAL ESTATES LIMITED (11402476)
- Filing history for BATTERSEA REAL ESTATES LIMITED (11402476)
- People for BATTERSEA REAL ESTATES LIMITED (11402476)
- More for BATTERSEA REAL ESTATES LIMITED (11402476)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 3rd Floor 2 Crawford Place London W1H 5NA England to 17-19 Crawford Place London W1H 4LG on 12 December 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
08 Jun 2018 | PSC05 | Change of details for Bps Sales Limited as a person with significant control on 7 June 2018 | |
08 Jun 2018 | PSC05 | Change of details for Bps Real Estates Limited as a person with significant control on 7 June 2018 | |
07 Jun 2018 | CH02 | Director's details changed for Pont De L'atlantique Limited on 7 June 2018 | |
07 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-07
|