- Company Overview for UK ROOM (GB) LIMITED (08311701)
- Filing history for UK ROOM (GB) LIMITED (08311701)
- People for UK ROOM (GB) LIMITED (08311701)
- More for UK ROOM (GB) LIMITED (08311701)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2024 | CH01 | Director's details changed for Mr Adam Marc Harris on 1 November 2024 | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
24 Jan 2024 | PSC02 | Notification of Investco Properties Limited as a person with significant control on 1 November 2023 | |
24 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Adam Marc Harris on 1 November 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Melanie Jane Bobbe as a director on 29 June 2023 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 24 November 2022 | |
16 Jun 2023 | CH01 | Director's details changed for Mrs Melanie Jane Bobbe on 16 June 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 24 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 24 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 24 November 2019 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 24 November 2018 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 24 November 2017 | |
02 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2020 | PSC07 | Cessation of Elliot Louis Benezra as a person with significant control on 2 January 2020 | |
02 Jan 2020 | PSC07 | Cessation of Adam Harris as a person with significant control on 2 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr Adam Marc Harris on 29 November 2017 |