- Company Overview for 152 SILBURY BOULEVARD LTD (11053775)
- Filing history for 152 SILBURY BOULEVARD LTD (11053775)
- People for 152 SILBURY BOULEVARD LTD (11053775)
- Charges for 152 SILBURY BOULEVARD LTD (11053775)
- More for 152 SILBURY BOULEVARD LTD (11053775)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
19 Sep 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
16 Jun 2022 | MR04 | Satisfaction of charge 110537750003 in full | |
11 Apr 2022 | AD01 | Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Mark James Stephen on 14 December 2020 | |
22 Dec 2021 | MR01 | Registration of charge 110537750004, created on 21 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
24 Mar 2021 | AA | Accounts for a small company made up to 30 November 2019 | |
29 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
14 Dec 2020 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London United Kingdom W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 14 December 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG to 1st Floor, Prince Frederick House 37 Maddox Street London United Kingdom W1S 2PP on 10 August 2020 | |
16 Jun 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 July 2020 | |
15 May 2020 | AP01 | Appointment of Mr Richard Norman Gore as a director on 14 May 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Mark James Stephen on 20 November 2018 |