- Company Overview for DEPTFORD BROADWAY LEASEHOLDS LIMITED (08297755)
- Filing history for DEPTFORD BROADWAY LEASEHOLDS LIMITED (08297755)
- People for DEPTFORD BROADWAY LEASEHOLDS LIMITED (08297755)
- More for DEPTFORD BROADWAY LEASEHOLDS LIMITED (08297755)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | AD01 | Registered office address changed from 7 Mallory Road Basingstoke RG24 9GB England to 17 Oxford Way Basingstoke RG24 9FP on 29 March 2022 | |
10 Sep 2021 | CH01 | Director's details changed for Mr James Neville Friis on 1 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 7 Odette Gardens Tadley RG26 3PS England to 7 Mallory Road Basingstoke RG24 9GB on 3 September 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
17 Feb 2020 | PSC05 | Change of details for Inspired Asset Management Limited as a person with significant control on 14 November 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE England to 7 Odette Gardens Tadley RG26 3PS on 17 February 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2019 | TM01 | Termination of appointment of Martin Jonathan Skinner as a director on 15 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr James Neville Friis as a director on 18 November 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
26 Jul 2018 | PSC07 | Cessation of Magdalena Justyna Skinner as a person with significant control on 4 June 2018 | |
26 Jul 2018 | PSC02 | Notification of Inspired Asset Management Limited as a person with significant control on 4 June 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Magdalena Justyna Skinner as a director on 4 June 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Martin Jonathan Skinner as a director on 4 June 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 633 Commercial Road Limehouse London E14 7NT England to 20 North Audley Street London W1K 6WE on 26 July 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates |