- Company Overview for 31 ARCHWAY ROAD LIMITED (10455940)
- Filing history for 31 ARCHWAY ROAD LIMITED (10455940)
- People for 31 ARCHWAY ROAD LIMITED (10455940)
- More for 31 ARCHWAY ROAD LIMITED (10455940)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | PSC01 | Notification of Gillian Mary Hoggard as a person with significant control on 13 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
06 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
19 Oct 2017 | AP01 | Appointment of Ms Gillian Mary Hoggard as a director on 18 October 2017 | |
18 Oct 2017 | AP03 | Appointment of Ms Aimee Allam as a secretary on 18 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Lawrence Rodkin as a secretary on 30 November 2016 | |
18 Oct 2017 | PSC07 | Cessation of Lawrence Stephen Rodkin as a person with significant control on 30 November 2016 | |
18 Oct 2017 | AD01 | Registered office address changed from Finchley House 707 High Road, North Finchley London N12 0BT United Kingdom to 510a Archway Road London N6 4NA on 18 October 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Lawrence Stephen Rodkin as a director on 22 March 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|