- Company Overview for 9 BELSIZE SQUARE FREEHOLD LIMITED (10640087)
- Filing history for 9 BELSIZE SQUARE FREEHOLD LIMITED (10640087)
- People for 9 BELSIZE SQUARE FREEHOLD LIMITED (10640087)
- More for 9 BELSIZE SQUARE FREEHOLD LIMITED (10640087)
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 May 2018 | PSC01 | Notification of Terry Tong as a person with significant control on 27 June 2017 | |
17 May 2018 | AD01 | Registered office address changed from 2 Lyttelton Road London N2 0EF United Kingdom to Suite 3B, Lyttelton House Lyttelton Road London N2 0EF on 17 May 2018 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | CH01 | Director's details changed for Mr Mark Alexander Bryans on 27 June 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Gideon Moore as a director on 27 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Ms Terry Tong on 27 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Peter Simon Gilbert on 27 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Mark Jonathan Bliss on 27 June 2017 | |
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
29 Jun 2017 | AP01 | Appointment of Peter Simon Gilbert as a director on 27 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Mark Jonathan Bliss as a director on 27 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Mark Alexander Bryans as a director on 27 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Ms Terry Tong as a director on 27 June 2017 | |
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|