- Company Overview for 86A LONGSTONE AVENUE LIMITED (10273433)
- Filing history for 86A LONGSTONE AVENUE LIMITED (10273433)
- People for 86A LONGSTONE AVENUE LIMITED (10273433)
- Charges for 86A LONGSTONE AVENUE LIMITED (10273433)
- Registers for 86A LONGSTONE AVENUE LIMITED (10273433)
- More for 86A LONGSTONE AVENUE LIMITED (10273433)
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 |