- Company Overview for 36 SCHUBERT ROAD LIMITED (07382151)
- Filing history for 36 SCHUBERT ROAD LIMITED (07382151)
- People for 36 SCHUBERT ROAD LIMITED (07382151)
- More for 36 SCHUBERT ROAD LIMITED (07382151)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
29 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
01 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2024 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
29 Jan 2024 | CH01 | Director's details changed for Mr James Derek Gordon Long on 2 July 2023 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | TM02 | Termination of appointment of Twm Corporate Services Limited as a secretary on 28 April 2023 | |
17 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Damon Floyd Bonser as a director on 27 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
18 Jan 2018 | AD01 | Registered office address changed from Woodlands Scotland Lane Haslemere Surrey GU27 3AB England to 36 Schubert Road London SW15 2QS on 18 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Damon Floyd Bonser as a director on 15 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Brendan Keilthy as a director on 8 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr James Derek Gordon Long on 3 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |