Advanced company searchLink opens in new window

86A LONGSTONE AVENUE LIMITED

Company number 10273433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2025 DS01 Application to strike the company off the register
08 Jan 2025 MR04 Satisfaction of charge 102734330001 in full
08 Jan 2025 MR04 Satisfaction of charge 102734330002 in full
17 Dec 2024 AD01 Registered office address changed from Big Yellow North Circular Road Unit 1 , Suite X10 London NW2 7JP England to 1000 North Circular Road Unit 1 , Suite X10 London NW2 7JP on 17 December 2024
16 Dec 2024 AD01 Registered office address changed from Olympia House First Floor Armitage Road London NW11 8RQ United Kingdom to Big Yellow North Circular Road Unit 1 , Suite X10 London NW2 7JP on 16 December 2024
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Sep 2020 PSC05 Change of details for Trey Holdings Limited as a person with significant control on 29 September 2020
13 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
05 Apr 2019 MR01 Registration of charge 102734330002, created on 5 April 2019
21 Sep 2018 CH01 Director's details changed for Mr. Moran Shmuel Tabak on 7 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
18 Jun 2018 PSC05 Change of details for Trey Holdings Limited as a person with significant control on 13 June 2018