- Company Overview for 2 ALLISTEN ROAD LIMITED (09691855)
- Filing history for 2 ALLISTEN ROAD LIMITED (09691855)
- People for 2 ALLISTEN ROAD LIMITED (09691855)
- Charges for 2 ALLISTEN ROAD LIMITED (09691855)
- Registers for 2 ALLISTEN ROAD LIMITED (09691855)
- More for 2 ALLISTEN ROAD LIMITED (09691855)
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) |
---|---|---|---|
18 Dec 2019 | AD01 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 18 December 2019 | |
16 Dec 2019 | PSC05 | Change of details for Aroundtown Sa as a person with significant control on 27 November 2019 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | CH01 | Director's details changed for Mr Guy David Baruch on 9 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 Apr 2019 | TM01 | Termination of appointment of Simcha Asher Green as a director on 27 February 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Guy David Baruch as a director on 8 January 2019 | |
14 Dec 2018 | AA01 | Current accounting period extended from 28 July 2018 to 31 December 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Aug 2018 | PSC07 | Cessation of Simcha Asher Green as a person with significant control on 27 December 2017 | |
06 Aug 2018 | PSC02 | Notification of Aroundtown Sa as a person with significant control on 27 December 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 | |
18 Jan 2018 | MR04 | Satisfaction of charge 096918550003 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 096918550001 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 096918550002 in full | |
14 Nov 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Simcha Asher Green as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC04 | Change of details for a person with significant control | |
04 Jul 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 3 July 2017 | |
05 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Simcha Asher Green on 18 January 2017 |