- Company Overview for 06707595 LTD (06707595)
- Filing history for 06707595 LTD (06707595)
- People for 06707595 LTD (06707595)
- More for 06707595 LTD (06707595)
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 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Mar 2019 | PSC01 | Notification of Heiko Schroter as a person with significant control on 25 March 2019 | |
25 Mar 2019 | TM02 | Termination of appointment of Legal Secretaries Ltd as a secretary on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Legal Secretaries Ltd as a director on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Heiko Schroter as a director on 25 March 2019 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AP02 | Appointment of Legal Secretaries Ltd as a director on 7 December 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to 52 Grosvenor Gardens London SW1W 0AU on 12 October 2018 | |
13 Jul 2018 | AP04 | Appointment of Legal Secretaries Ltd as a secretary on 13 July 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
16 Apr 2018 | PSC07 | Cessation of Private Capital Holdings as a person with significant control on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of George Seafield as a director on 16 April 2018 | |
21 Dec 2017 | PSC05 | Change of details for Private Capital Holdings as a person with significant control on 21 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 21 December 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 11 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Private Capital Holdings as a person with significant control on 30 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr George Seafield as a director on 30 June 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2017 | TM01 | Termination of appointment of Heiko Schröter as a director on 30 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Heiko Schroter on 1 May 2017 |