- Company Overview for 32 HANS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (10222028)
- Filing history for 32 HANS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (10222028)
- People for 32 HANS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (10222028)
- More for 32 HANS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (10222028)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Jan 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Unit 1.09, Torbay Business Centre Lymington Road Torquay TQ1 4BD on 29 September 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Mar 2020 | CH04 | Secretary's details changed for Mjp Accountants Llp on 1 March 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
18 Jun 2018 | AP04 | Appointment of Mjp Accountants Llp as a secretary on 14 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 18 June 2018 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Mr Simon Anthony Talbot-Williams on 21 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 21 September 2016 | |
09 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-09
|