- Company Overview for 146 GOLDHURST TERRACE LIMITED (07496750)
- Filing history for 146 GOLDHURST TERRACE LIMITED (07496750)
- People for 146 GOLDHURST TERRACE LIMITED (07496750)
- More for 146 GOLDHURST TERRACE LIMITED (07496750)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
25 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
18 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
17 May 2023 | PSC07 | Cessation of Robert Ian Dixon as a person with significant control on 28 September 2022 | |
17 May 2023 | PSC01 | Notification of Shalini Mathur as a person with significant control on 28 September 2022 | |
17 May 2023 | PSC02 | Notification of Suerte Properties Limited as a person with significant control on 28 September 2022 | |
17 May 2023 | PSC01 | Notification of Simone Chirolli as a person with significant control on 28 September 2022 | |
17 May 2023 | AP01 | Appointment of Mrs Anjli Dixon as a director on 28 September 2022 | |
17 May 2023 | TM01 | Termination of appointment of Robert Ian Dixon as a director on 28 September 2022 | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
27 Jan 2022 | PSC04 | Change of details for Mr Robert Ian Dixon as a person with significant control on 14 January 2022 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Robert Ian Dixon on 21 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |