1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED
Company number 03961551
- Company Overview for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED (03961551)
- Filing history for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED (03961551)
- People for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED (03961551)
- More for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED (03961551)
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) |
---|---|---|---|
06 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 03961551 - Companies House Default Address Cardiff CF14 8LH to Melrose House 42 Dingwall Road Croydon CR0 2NE on 20 August 2024 | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
10 Jul 2024 | AD02 | Register inspection address has been changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to 14 Thistleworth Close Isleworth County (Optional) TW7 4QQ | |
10 Jul 2024 | TM02 | Termination of appointment of Sheila Margaret O'reilly as a secretary on 10 July 2024 | |
10 Jul 2024 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 10 July 2024 | |
10 Jul 2024 | AP03 | Appointment of Mrs Sheila Margaret O'reilly as a secretary on 10 July 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Andrzej Rygala as a director on 21 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Lois Carol Pendlebury as a director on 19 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of Monica Batchelor as a person with significant control on 19 June 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
18 Mar 2024 | TM02 | Termination of appointment of Renzo Technology Ltd as a secretary on 15 March 2024 | |
01 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 03961551 - Companies House Default Address, Cardiff, CF14 8LH on 13 December 2023 | |
11 Dec 2023 | AD02 | Register inspection address has been changed from C/O Mrs Sheila O'reilly 14 Thistleworth Close Isleworth Middlesex TW7 4QQ England to 5th Floor 167-169 Great Portland Street London W1W 5PF | |
08 Dec 2023 | AD01 | Registered office address changed from C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF England to 14 Thistleworth Close Isleworth TW7 4QQ on 8 December 2023 | |
18 Sep 2023 | AP04 | Appointment of Renzo Technology Ltd as a secretary on 30 June 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Senthil-Kumar Krishna-Shanmugham as a director on 16 June 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 14 Thistleworth Close Isleworth Middlesex TW7 4QQ to C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF on 18 September 2023 | |
18 Sep 2023 | TM02 | Termination of appointment of Sheila Margaret O'reilly as a secretary on 30 June 2023 | |
18 Jul 2023 | PSC01 | Notification of Andrzej Rygala as a person with significant control on 17 July 2023 | |
16 Jun 2023 | AP01 | Appointment of Ms Natalia Moozami as a director on 12 June 2023 | |
13 Jun 2023 | PSC01 | Notification of Caroline Saramowicz as a person with significant control on 23 May 2023 |