- Company Overview for 13 SALISBURY ROAD FREEHOLD LTD (09733245)
- Filing history for 13 SALISBURY ROAD FREEHOLD LTD (09733245)
- People for 13 SALISBURY ROAD FREEHOLD LTD (09733245)
- More for 13 SALISBURY ROAD FREEHOLD LTD (09733245)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AD01 | Registered office address changed from 51 Woodfield Avenue Portsmouth PO6 1AN England to 13 Salisbury Road Southsea PO4 9QX on 29 July 2022 | |
29 Jul 2022 | TM02 | Termination of appointment of Grenville Royston Young as a secretary on 15 June 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Grenville Royston Young as a director on 15 June 2022 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 24 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 95 Palmerston Road Southsea Hampshire PO5 3PR United Kingdom to 51 Woodfield Avenue Portsmouth PO6 1AN on 20 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Jun 2017 | AP01 | Appointment of Miss Abigail Olivia Ruth Norris as a director on 31 May 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Edward Jim Evans as a director on 9 November 2016 | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Grenville Royston Young as a director on 21 August 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Christopher Ian Lees as a director on 20 August 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|