- Company Overview for 27 VARTRY ROAD LIMITED (08000763)
- Filing history for 27 VARTRY ROAD LIMITED (08000763)
- People for 27 VARTRY ROAD LIMITED (08000763)
- More for 27 VARTRY ROAD LIMITED (08000763)
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) |
---|---|---|---|
15 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
10 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
10 Jan 2024 | AP01 | Appointment of Ms Katherine Halina Goates as a director on 1 January 2024 | |
24 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
09 Dec 2022 | PSC07 | Cessation of Fg Assets Ltd as a person with significant control on 9 September 2022 | |
09 Dec 2022 | PSC02 | Notification of Friedrose Estates Ltd as a person with significant control on 9 September 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Benny Hoffman as a director on 9 September 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Solomon Laufer as a director on 9 September 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from 27 Vartry Road London N15 6PR to 47 Stanwell Way Stanwell Way Wellingborough NN8 3DF on 27 May 2020 | |
22 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
08 Apr 2019 | AP01 | Appointment of Mr Benny Hoffman as a director on 8 February 2019 | |
08 Apr 2019 | PSC02 | Notification of Fg Assets Ltd as a person with significant control on 8 February 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Fg Assets Ltd as a director on 8 February 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Anuar Arroyo as a director on 8 February 2019 | |
08 Apr 2019 | PSC07 | Cessation of Anuar Arroyo as a person with significant control on 8 February 2019 |