- Company Overview for 41 FILMER ROAD LLP (OC403562)
- Filing history for 41 FILMER ROAD LLP (OC403562)
- People for 41 FILMER ROAD LLP (OC403562)
- Charges for 41 FILMER ROAD LLP (OC403562)
- More for 41 FILMER ROAD LLP (OC403562)
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) |
---|---|---|---|
30 Aug 2022 | LLAD01 | Registered office address changed from Antrobus House Business Centre 18 College Street Petersfield GU31 4AD England to Suite 210, 50 Eastcastle Street Eastcastle Street London W1W 8EA on 30 August 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | LLTM01 | Termination of appointment of Nu Group Limited as a member on 8 June 2022 | |
08 Jun 2022 | LLPSC07 | Cessation of Nu Group Limited as a person with significant control on 8 June 2022 | |
12 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2022 | LLCS01 | Confirmation statement made on 19 December 2021 with no updates | |
11 Apr 2022 | LLAD01 | Registered office address changed from Suite 210 50 Eastcastle Street London W1W 8EA England to Antrobus House Business Centre 18 College Street Petersfield GU31 4AD on 11 April 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | LLCS01 | Confirmation statement made on 19 December 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | LLCS01 | Confirmation statement made on 19 December 2019 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Mar 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | LLCS01 | Confirmation statement made on 19 December 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Aug 2018 | LLMR01 | Registration of charge OC4035620004, created on 3 August 2018 | |
06 Aug 2018 | LLMR01 | Registration of charge OC4035620003, created on 3 August 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2018 | LLCS01 | Confirmation statement made on 19 December 2017 with no updates | |
14 Feb 2018 | LLPSC05 | Change of details for Cogress 41 Filmer Road Limited as a person with significant control on 12 April 2016 |