- Company Overview for 88 GLOUCESTER AVENUE LTD (10342554)
- Filing history for 88 GLOUCESTER AVENUE LTD (10342554)
- People for 88 GLOUCESTER AVENUE LTD (10342554)
- More for 88 GLOUCESTER AVENUE LTD (10342554)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
29 Oct 2024 | CH01 | Director's details changed for Ms Philippa Jane Weyl Wills on 26 October 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Xerxes Associates Llp Throgmorton Street London EC2N 2AT on 19 July 2024 | |
08 Jul 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
17 Aug 2022 | PSC01 | Notification of Philippa Jane Weyl Wills as a person with significant control on 23 August 2016 | |
04 Jul 2022 | CH01 | Director's details changed for Ms Philippa Jane Weyl Wills on 4 July 2022 | |
04 Jul 2022 | PSC04 | Change of details for Mr Michael Magid as a person with significant control on 4 July 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Michael Magid on 4 July 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Michael Magid as a person with significant control on 22 August 2017 | |
01 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 September 2017 | |
23 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-23
|