- Company Overview for 70 PARKHURST ROAD LTD (10389927)
- Filing history for 70 PARKHURST ROAD LTD (10389927)
- People for 70 PARKHURST ROAD LTD (10389927)
- Charges for 70 PARKHURST ROAD LTD (10389927)
- More for 70 PARKHURST ROAD LTD (10389927)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2024 | DS01 | Application to strike the company off the register | |
14 May 2024 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 14 May 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
08 Dec 2023 | TM01 | Termination of appointment of Joseph Peter Vincent Bruckland as a director on 8 December 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 22 March 2023 | |
17 Apr 2023 | MR04 | Satisfaction of charge 103899270001 in full | |
17 Apr 2023 | MR04 | Satisfaction of charge 103899270002 in full | |
17 Apr 2023 | MR04 | Satisfaction of charge 103899270003 in full | |
17 Apr 2023 | MR04 | Satisfaction of charge 103899270004 in full | |
21 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 22 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 22 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 22 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 22 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
20 Dec 2018 | MR01 | Registration of charge 103899270004, created on 6 December 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 22 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Bemal Patel as a person with significant control on 8 September 2017 | |
23 Mar 2018 | PSC01 | Notification of Hital Patel as a person with significant control on 8 September 2017 | |
20 Mar 2018 | PSC01 | Notification of Louise Wortley as a person with significant control on 8 September 2017 |