- Company Overview for 14 DOLLIS AVENUE FREEHOLD LIMITED (09544331)
- Filing history for 14 DOLLIS AVENUE FREEHOLD LIMITED (09544331)
- People for 14 DOLLIS AVENUE FREEHOLD LIMITED (09544331)
- More for 14 DOLLIS AVENUE FREEHOLD LIMITED (09544331)
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) |
---|---|---|---|
28 Jun 2024 | AA | Accounts for a dormant company made up to 28 September 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 28 September 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 28 September 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 28 September 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
20 Jan 2021 | TM01 | Termination of appointment of Adrian Joseph Freeman as a director on 20 January 2021 | |
22 Oct 2020 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 22 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 14 Dollis Avenue London N3 1TX on 22 October 2020 | |
16 Jun 2020 | AA | Micro company accounts made up to 28 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 28 September 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 24 July 2018 | |
23 Jul 2018 | AP04 | Appointment of Crabtree Pm Limited as a secretary on 23 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Fortune Block Management Limited as a secretary on 23 July 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 28 September 2017 | |
22 Jun 2018 | AP04 | Appointment of Fortune Block Management Limited as a secretary on 22 May 2018 | |
22 Jun 2018 | TM02 | Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
01 Dec 2017 | AP03 | Appointment of Mrs Sheila Ruth Benson as a secretary on 1 December 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH England to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ on 1 December 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Philip Butnick as a secretary on 23 November 2017 |