- Company Overview for 24 SINCLAIR ROAD FREEDHOLD LIMITED (10797438)
- Filing history for 24 SINCLAIR ROAD FREEDHOLD LIMITED (10797438)
- People for 24 SINCLAIR ROAD FREEDHOLD LIMITED (10797438)
- More for 24 SINCLAIR ROAD FREEDHOLD LIMITED (10797438)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | TM01 | Termination of appointment of Gregory James Miller as a director on 1 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Jack Biddle as a director on 1 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Stardata Business Services Limited as a secretary on 1 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Celine Emmanuelle Bacconi as a director on 1 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of Gregory James Miller as a person with significant control on 1 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of Jack Biddle as a person with significant control on 1 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of Celine Emmanuelle Bacconi as a person with significant control on 1 June 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to 21 st. Thomas Street Bristol BS1 6JS on 4 July 2017 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|