- Company Overview for 16 PORCHESTER SQUARE LIMITED (09156418)
- Filing history for 16 PORCHESTER SQUARE LIMITED (09156418)
- People for 16 PORCHESTER SQUARE LIMITED (09156418)
- More for 16 PORCHESTER SQUARE LIMITED (09156418)
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) |
---|---|---|---|
04 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
04 Jul 2024 | AP04 | Appointment of Blackheath Properties Management Ltd as a secretary on 1 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from Flat E 16 Porchester Square London W2 6AN England to 317 Stanstead Road London SE23 1JB on 3 July 2024 | |
24 Jun 2024 | AP02 | Appointment of Riddle Hotels Limited as a director on 21 June 2024 | |
21 May 2024 | AD01 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to Flat E 16 Porchester Square London W2 6AN on 21 May 2024 | |
21 May 2024 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary on 31 March 2024 | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
25 Apr 2023 | PSC07 | Cessation of Maria Elizabeth Chapman as a person with significant control on 22 December 2022 | |
25 Apr 2023 | TM01 | Termination of appointment of Maria Elizabeth Chapman as a director on 22 December 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
09 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
09 May 2020 | AD04 | Register(s) moved to registered office address C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF | |
09 May 2020 | AD02 | Register inspection address has been changed from C/O Jpw Property Management Ltd 20 King Street London EC2V 8EG England to 196 New Kings Road London SW6 4NF | |
09 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Apr 2020 | PSC01 | Notification of Tong Yow Ng as a person with significant control on 15 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Maria Elizabeth Chapman as a person with significant control on 15 April 2020 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Alexis Emmanuel Albert Sellati on 14 April 2020 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Tong Yow Ng on 14 April 2020 |