- Company Overview for 150KPR CAPITAL LIMITED (08864605)
- Filing history for 150KPR CAPITAL LIMITED (08864605)
- People for 150KPR CAPITAL LIMITED (08864605)
- Insolvency for 150KPR CAPITAL LIMITED (08864605)
- More for 150KPR CAPITAL LIMITED (08864605)
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) |
---|---|---|---|
22 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 | |
25 Oct 2019 | AA01 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | PSC04 | Change of details for Mr Mats Ake Ingemar Johansson as a person with significant control on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 | |
26 Oct 2017 | AA01 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
26 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Mats Ake Ingemar Johansson on 28 January 2014 |