- Company Overview for 27 LONDON ROAD REIGATE LIMITED (04600524)
- Filing history for 27 LONDON ROAD REIGATE LIMITED (04600524)
- People for 27 LONDON ROAD REIGATE LIMITED (04600524)
- More for 27 LONDON ROAD REIGATE LIMITED (04600524)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
16 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
09 Mar 2023 | PSC01 | Notification of Craig Michael Stone as a person with significant control on 14 March 2022 | |
09 Mar 2023 | PSC01 | Notification of Marlla Lopes Maranhao Lima as a person with significant control on 25 June 2022 | |
06 Mar 2023 | PSC01 | Notification of Darryl Edward John Church as a person with significant control on 25 June 2022 | |
06 Mar 2023 | PSC01 | Notification of Lewis Meredith Orlando Atkinson as a person with significant control on 14 March 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from 10 Albert Road North Reigate RH2 9EG to Flat 2 27 London Road Reigate Surrey RH2 9PY on 6 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Lewis Meredith Orlando Atkinson as a director on 14 March 2022 | |
06 Mar 2023 | AP01 | Appointment of Mr Darryl Edward John Church as a director on 25 June 2022 | |
06 Mar 2023 | TM01 | Termination of appointment of Robert Partner as a director on 25 June 2022 | |
06 Mar 2023 | PSC07 | Cessation of Robert Partner as a person with significant control on 25 June 2022 | |
06 Mar 2023 | TM01 | Termination of appointment of Lucie Claire Allan as a director on 14 March 2022 | |
06 Mar 2023 | PSC07 | Cessation of Lucie Claire Allan as a person with significant control on 14 March 2022 | |
06 Mar 2023 | TM02 | Termination of appointment of Lucie Claire Allan as a secretary on 14 March 2022 | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates |