- Company Overview for 15 ARTESIAN ROAD LIMITED (02902154)
- Filing history for 15 ARTESIAN ROAD LIMITED (02902154)
- People for 15 ARTESIAN ROAD LIMITED (02902154)
- Charges for 15 ARTESIAN ROAD LIMITED (02902154)
- Registers for 15 ARTESIAN ROAD LIMITED (02902154)
- More for 15 ARTESIAN ROAD LIMITED (02902154)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 July 2022 | |
28 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
01 Mar 2021 | MR01 | Registration of charge 029021540001, created on 9 February 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
23 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
23 Sep 2020 | PSC07 | Cessation of Beatrix Jakob (Deceased) as a person with significant control on 3 September 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
10 Sep 2019 | PSC04 | Change of details for Ms Beatrix Jacob as a person with significant control on 10 March 2019 | |
16 May 2019 | AAMD | Amended accounts for a dormant company made up to 30 July 2018 | |
01 May 2019 | AA | Accounts for a dormant company made up to 30 July 2018 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | TM02 | Termination of appointment of Beatrix Jacob as a secretary on 10 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Beatrix Jacob as a director on 10 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Benjamin Daniel Goldschmied as a director on 26 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Matthew Pavel Goldschmied as a director on 26 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 9 st. Ann's Park Road London SW18 2RW on 28 March 2019 |