- Company Overview for GEORGES ROAD LTD (10750887)
- Filing history for GEORGES ROAD LTD (10750887)
- People for GEORGES ROAD LTD (10750887)
- Charges for GEORGES ROAD LTD (10750887)
- Insolvency for GEORGES ROAD LTD (10750887)
- More for GEORGES ROAD LTD (10750887)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 4 February 2025 | |
04 Feb 2025 | LIQ02 | Statement of affairs | |
04 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Mar 2024 | AD01 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 1 March 2024 | |
25 Jan 2024 | PSC07 | Cessation of Mitchell Craig Feldman as a person with significant control on 4 December 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Mitchell Craig Feldman as a director on 24 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Apr 2023 | PSC04 | Change of details for Mr Paul Simon Godfrey as a person with significant control on 10 August 2022 | |
25 Apr 2023 | PSC04 | Change of details for Mr Mitchell Craig Feldman as a person with significant control on 10 August 2022 | |
22 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Mitchell Craig Feldman on 24 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr Mitchell Craig Feldman as a person with significant control on 24 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Mitchell Craig Feldman on 29 October 2020 |