- Company Overview for 61 ALBERT BRIDGE ROAD LIMITED (06626194)
- Filing history for 61 ALBERT BRIDGE ROAD LIMITED (06626194)
- People for 61 ALBERT BRIDGE ROAD LIMITED (06626194)
- More for 61 ALBERT BRIDGE ROAD LIMITED (06626194)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2024 | DS01 | Application to strike the company off the register | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
24 Jun 2024 | PSC01 | Notification of Hannah Segolene Cecil Harden as a person with significant control on 31 January 2024 | |
22 Apr 2024 | PSC01 | Notification of Edward and Hannah Harden as a person with significant control on 31 January 2024 | |
22 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 22 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from West Barn West Street Soberton Hampshire SO32 3PL United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 22 April 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Edward Richard Harden as a director on 31 January 2024 | |
08 Mar 2024 | AP03 | Appointment of Edward Richard Harden as a secretary on 31 January 2024 | |
08 Mar 2024 | AP01 | Appointment of Mrs Hannah Segolene Cecil Harden as a director on 31 January 2024 | |
23 Feb 2024 | TM02 | Termination of appointment of Joanna Elizabeth Craig as a secretary on 31 January 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of William Henry Neville Craig as a director on 31 January 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Michael Ralph Craig as a director on 31 January 2024 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
19 Oct 2022 | TM01 | Termination of appointment of Eliza Katherine Marks as a director on 30 September 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jul 2021 | AP01 | Appointment of Eliza Katherine Marks as a director on 6 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from , 56 Lamont Road, London, SW10 0HX to West Barn West Street Soberton Hampshire SO32 3PL on 23 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Charles Jerome Caminada as a director on 23 June 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 |