Advanced company searchLink opens in new window

PARK LANE LONDON LIMITED

Company number 09410207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 09410207 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
30 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Sep 2022 CH01 Director's details changed for Mr Alexander Rhodes Evans on 21 September 2022
21 Sep 2022 PSC04 Change of details for Mr Alexander Rhodes Evans as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY United Kingdom to 167-169 Great Portland Street London W1W 5PF on 21 September 2022
31 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 9 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 100
10 Jun 2020 AP01 Appointment of Mr Alexander Rhodes Evans as a director on 9 June 2020
10 Jun 2020 PSC01 Notification of Alexander Rhodes Evans as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 9 June 2020
09 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 June 2020