48-50 WESTERN ROAD RESIDENTIAL LIMITED
Company number 11036215
- Company Overview for 48-50 WESTERN ROAD RESIDENTIAL LIMITED (11036215)
- Filing history for 48-50 WESTERN ROAD RESIDENTIAL LIMITED (11036215)
- People for 48-50 WESTERN ROAD RESIDENTIAL LIMITED (11036215)
- Charges for 48-50 WESTERN ROAD RESIDENTIAL LIMITED (11036215)
- Insolvency for 48-50 WESTERN ROAD RESIDENTIAL LIMITED (11036215)
- More for 48-50 WESTERN ROAD RESIDENTIAL LIMITED (11036215)
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 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
01 May 2024 | AD01 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 1 May 2024 | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | LIQ01 | Declaration of solvency | |
21 Mar 2024 | MR04 | Satisfaction of charge 110362150001 in full | |
09 Feb 2024 | TM01 | Termination of appointment of Charles Robert Keay as a director on 11 January 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
31 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
14 Nov 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
27 May 2022 | AD01 | Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
30 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
24 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
05 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from Mitre House 12 - 14 Mitre Street London EC3A 5BU England to 39a Welbeck Street London W1G 8DH on 29 April 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
21 Sep 2018 | AP01 | Appointment of Mr Edward Mark Thomas as a director on 21 September 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 61 Conduit Street London W1S 2GB United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 15 January 2018 | |
20 Dec 2017 | MR01 | Registration of charge 110362150001, created on 19 December 2017 | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|