- Company Overview for 28 BELSIZE PARK GARDENS LIMITED (09519095)
- Filing history for 28 BELSIZE PARK GARDENS LIMITED (09519095)
- People for 28 BELSIZE PARK GARDENS LIMITED (09519095)
- More for 28 BELSIZE PARK GARDENS LIMITED (09519095)
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) |
---|---|---|---|
08 Aug 2018 | AP04 | Appointment of Salter Rex Llp as a secretary on 15 October 2015 | |
08 Aug 2018 | TM01 | Termination of appointment of Eli Murad Elias as a director on 9 October 2015 | |
08 Aug 2018 | TM01 | Termination of appointment of Sarah Elias as a director on 9 October 2015 | |
08 Aug 2018 | TM02 | Termination of appointment of Eli Murad Elias as a secretary on 9 October 2015 | |
08 Aug 2018 | TM02 | Termination of appointment of Sarah Elias as a secretary on 9 October 2015 | |
08 Aug 2018 | AD01 | Registered office address changed from 28 Belsize Park Gardens Apartment 2 London NW3 4LH United Kingdom to Crown House 265-267 Kentish Town Road London NW5 2TP on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr David Landau as a director on 15 January 2016 | |
08 Aug 2018 | RT01 | Administrative restoration application | |
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|