Advanced company searchLink opens in new window

POPE STREET SE1 LIMITED

Company number 09669127

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 16 March 2020
12 Nov 2019 AD01 Registered office address changed from 164 Tower Bridge Road London SE1 3FG England to Toad Hall Cattawade Street Cattawade Manningtree Suffolk CO11 1RG on 12 November 2019
12 Nov 2019 TM02 Termination of appointment of Mette Blackmore as a secretary on 12 November 2019
12 Nov 2019 TM02 Termination of appointment of Christina Anna Massos as a secretary on 12 November 2019
09 Sep 2019 MR04 Satisfaction of charge 096691270001 in full
09 Sep 2019 MR04 Satisfaction of charge 096691270002 in full
19 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
19 Jul 2019 TM01 Termination of appointment of John Mirko Skok as a director on 19 July 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
03 Dec 2018 AD02 Register inspection address has been changed from 1 Frederick Place London N8 8AF England to 164 Tower Bridge Road London SE1 3FG
03 Dec 2018 PSC07 Cessation of Rst Muswell Hill Limited as a person with significant control on 19 November 2018
03 Dec 2018 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 164 Tower Bridge Road London SE1 3FG on 3 December 2018
03 Dec 2018 PSC02 Notification of Lumia Ltd as a person with significant control on 19 November 2018
27 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
11 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
11 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
20 Jun 2017 AP03 Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017
20 Jun 2017 AP03 Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017
04 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
06 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
06 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF