- Company Overview for PERMITTED DEVELOPMENTS INVESTMENTS LTD (09152205)
- Filing history for PERMITTED DEVELOPMENTS INVESTMENTS LTD (09152205)
- People for PERMITTED DEVELOPMENTS INVESTMENTS LTD (09152205)
- Charges for PERMITTED DEVELOPMENTS INVESTMENTS LTD (09152205)
- More for PERMITTED DEVELOPMENTS INVESTMENTS LTD (09152205)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
27 Jan 2023 | CH01 | Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 | |
23 Jun 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 23 June 2022 | |
25 Apr 2022 | PSC02 | Notification of Bym Holdings Ltd as a person with significant control on 25 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Matan Abraham Amitai as a person with significant control on 25 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Matan Abraham Amitai as a person with significant control on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Matan Abraham Amitai on 8 February 2022 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 29 July 2021 to 30 June 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 February 2021 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 May 2020 | AD01 | Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 May 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
06 Dec 2019 | MR01 | Registration of charge 091522050002, created on 5 December 2019 | |
23 Jul 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates |