- Company Overview for EIGHTEEN-24 LIMITED (05144751)
- Filing history for EIGHTEEN-24 LIMITED (05144751)
- People for EIGHTEEN-24 LIMITED (05144751)
- Charges for EIGHTEEN-24 LIMITED (05144751)
- More for EIGHTEEN-24 LIMITED (05144751)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
15 May 2024 | AD01 | Registered office address changed from Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW England to 34 Percy Street London W1T 2DG on 15 May 2024 | |
14 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | MR04 | Satisfaction of charge 051447510002 in full | |
08 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
20 Jan 2021 | AD01 | Registered office address changed from Orwell House 16 - 18 Berners Street London W1T 3LN to Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW on 20 January 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
03 Dec 2020 | PSC02 | Notification of Redbus Ventures Ltd as a person with significant control on 6 January 2020 | |
03 Dec 2020 | PSC07 | Cessation of Heath Street Limited as a person with significant control on 6 January 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | MR01 | Registration of charge 051447510002, created on 2 November 2020 | |
05 Feb 2020 | SH20 | Statement by Directors | |
05 Feb 2020 | SH19 |
Statement of capital on 5 February 2020
|
|
05 Feb 2020 | CAP-SS | Solvency Statement dated 04/02/20 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates |