- Company Overview for POPE STREET SE1 LIMITED (09669127)
- Filing history for POPE STREET SE1 LIMITED (09669127)
- People for POPE STREET SE1 LIMITED (09669127)
- Charges for POPE STREET SE1 LIMITED (09669127)
- Registers for POPE STREET SE1 LIMITED (09669127)
- More for POPE STREET SE1 LIMITED (09669127)
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 |