- Company Overview for 33 VICTORIA ROAD FLAT MANAGEMENT COMPANY LIMITED (10489467)
- Filing history for 33 VICTORIA ROAD FLAT MANAGEMENT COMPANY LIMITED (10489467)
- People for 33 VICTORIA ROAD FLAT MANAGEMENT COMPANY LIMITED (10489467)
- More for 33 VICTORIA ROAD FLAT MANAGEMENT COMPANY LIMITED (10489467)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2021 | DS01 | Application to strike the company off the register | |
05 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to The Penthouse, Flat 3,33 Victoria Road Clevedon North Somerset BS21 7RU on 11 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
21 Oct 2019 | AP01 | Appointment of Mr Martin James Kenney as a director on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mrs Kimberley Parsons as a director on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Philip Wright as a director on 21 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Paul Dean O'brien as a director on 21 October 2019 | |
21 Oct 2019 | DS02 | Withdraw the company strike off application | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
26 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
22 Nov 2018 | PSC07 | Cessation of Noel De Montjoie Rudolf as a person with significant control on 18 July 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Bartons Suite 103 Qc30 30 Queen Charlotte Street Bristol BS1 4HJ to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 15 August 2018 | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
18 Jul 2018 | AP01 | Appointment of Mr Paul Dean O'brien as a director on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Noel De Montjoie Rudolf as a director on 18 July 2018 | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |