- Company Overview for CONDUIT STREET DEVELOPMENTS LTD (10212712)
- Filing history for CONDUIT STREET DEVELOPMENTS LTD (10212712)
- People for CONDUIT STREET DEVELOPMENTS LTD (10212712)
- More for CONDUIT STREET DEVELOPMENTS LTD (10212712)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
11 Jul 2017 | TM01 | Termination of appointment of Sukhdev Singh as a director on 20 August 2016 | |
11 Jul 2017 | PSC01 | Notification of Nashatar Singh Bains as a person with significant control on 3 June 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 47 London Road Oadby Leicester LE3 9SN United Kingdom to 20 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX on 29 March 2017 | |
17 Aug 2016 | AP01 | Appointment of Mr Sukhdev Singh as a director on 15 August 2016 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|