- 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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Feb 2016 | AR01 | Annual return made up to 18 January 2016 no member list | |
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2015 | AR01 | Annual return made up to 18 January 2015 no member list | |
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Rehel Investments Limited as a director | |
16 May 2014 | AP01 | Appointment of Simone Chirolli as a director | |
20 Mar 2014 | CH01 | Director's details changed for Shauni Mathur on 20 March 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Robert Ian Dixon as a director | |
17 Feb 2014 | AR01 | Annual return made up to 18 January 2014 no member list | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 | Annual return made up to 18 January 2013 no member list | |
09 Aug 2013 | CH02 | Director's details changed for Rehel Investments Limited on 15 January 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | TM01 | Termination of appointment of Michael Magid as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 18 January 2012 no member list | |
15 Feb 2012 | AD01 | Registered office address changed from 146 Goldhurst Terrace London NW6 3HP United Kingdom on 15 February 2012 | |
03 Feb 2012 | AP01 | Appointment of Mr Michael Magid as a director | |
02 Feb 2012 | TM01 | Termination of appointment of Mark Graeme Holloway as a director |