- Company Overview for OLD TOWN APARTMENTS LTD (06394419)
- Filing history for OLD TOWN APARTMENTS LTD (06394419)
- People for OLD TOWN APARTMENTS LTD (06394419)
- Charges for OLD TOWN APARTMENTS LTD (06394419)
- More for OLD TOWN APARTMENTS LTD (06394419)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 13 1-13 Adler Street London E1 1EG on 12 March 2021 | |
12 Nov 2020 | PSC01 | Notification of Jan Francies De Poorter as a person with significant control on 5 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Jan Opletal as a person with significant control on 5 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Jan Opletal as a director on 5 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | AP01 | Appointment of Mr Jan Francies De Poorter as a director on 5 November 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Jan Opletal as a person with significant control on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jan Opletal on 19 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Jan Opletal as a person with significant control on 30 March 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr. Jan Opletal on 30 March 2017 | |
22 Aug 2017 | PSC07 | Cessation of Jan Francies De Poorter as a person with significant control on 30 March 2017 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Jan Francies De Poorter as a director on 30 March 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr. Jan Opletal as a director on 30 March 2017 |