- 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) |
---|---|---|---|
18 Jun 2018 | PSC07 | Cessation of Tabak Holdings Limited as a person with significant control on 13 June 2018 | |
16 Mar 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 January 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
08 Aug 2017 | PSC07 | Cessation of Hoze Holdings Limited as a person with significant control on 4 July 2017 | |
08 Aug 2017 | PSC07 | Cessation of Moran Shmuel Tabak as a person with significant control on 15 August 2016 | |
08 Aug 2017 | PSC02 | Notification of Trey Holdings Limited as a person with significant control on 15 August 2016 | |
08 Aug 2017 | PSC02 | Notification of Tabak Holdings Limited as a person with significant control on 4 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Orly Weinberger as a director on 4 July 2017 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | MR01 | Registration of charge 102734330001, created on 30 August 2016 | |
29 Jul 2016 | AD03 | Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW | |
28 Jul 2016 | AD02 | Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW | |
27 Jul 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 May 2017 | |
12 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-12
|