Advanced company searchLink opens in new window

SHERLOCK HOLMES PARK PLAZA LIMITED

Company number 03811881

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)
03 Jan 2020 TM02 Termination of appointment of Inbar Zilberman as a secretary on 3 January 2020
14 Oct 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Chen Carlos Moravsky as a director on 27 February 2018
12 Dec 2017 AP01 Appointment of Mr Greg Hegarty as a director on 7 December 2017
12 Dec 2017 AP01 Appointment of Ms Victoria Ebbon as a director on 7 December 2017
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2017 AA Full accounts made up to 31 December 2016
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 CH01 Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017
19 Jun 2017 CH03 Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 MR01 Registration of charge 038118810011, created on 17 June 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015 CH01 Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014
13 Oct 2014 CH01 Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014
14 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
10 Dec 2013 MR01 Registration of charge 038118810009