- Company Overview for FLOOR 23 (10642201)
- Filing history for FLOOR 23 (10642201)
- People for FLOOR 23 (10642201)
- More for FLOOR 23 (10642201)
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 Sep 2024 | AA | Accounts for a dormant company made up to 24 December 2023 | |
09 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
20 Feb 2023 | AD01 | Registered office address changed from 32 Creedwell Orchard Flat 263 Taunton TA4 1JY England to 81 Skipper Way Flat 363 st. Neots PE19 6LT on 20 February 2023 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Jul 2022 | AD01 | Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 32 Creedwell Orchard Flat 263 Taunton TA4 1JY on 12 July 2022 | |
06 Jul 2022 | TM02 | Termination of appointment of Companies24 Ltd. as a secretary on 6 July 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Nov 2020 | CH04 | Secretary's details changed for Companies24 Ltd. on 1 November 2020 | |
21 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Jul 2019 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP United Kingdom to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 29 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
06 Nov 2018 | PSC01 | Notification of Tim Rohkamm as a person with significant control on 1 November 2018 | |
06 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 |