- Company Overview for 41 DAWES ROAD LIMITED (11122080)
- Filing history for 41 DAWES ROAD LIMITED (11122080)
- People for 41 DAWES ROAD LIMITED (11122080)
- More for 41 DAWES ROAD LIMITED (11122080)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
20 Oct 2022 | CH01 | Director's details changed for Mr Sajag Patel on 20 October 2022 | |
22 Aug 2022 | PSC07 | Cessation of Namik Kemal Tartanolgu as a person with significant control on 11 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mrs Ayse Nurdan Tartanoglu as a director on 11 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Elena Casali as a director on 11 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
18 Aug 2022 | PSC01 | Notification of Namik Kemal Tartanolgu as a person with significant control on 11 August 2022 | |
18 Aug 2022 | PSC01 | Notification of Ayse Nurdan Tartanoglu as a person with significant control on 11 August 2022 | |
18 Aug 2022 | PSC07 | Cessation of Elena Casali as a person with significant control on 11 August 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Mar 2021 | TM01 | Termination of appointment of Nimisha Patel as a director on 11 December 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from 5 Coton Drive Ickenham Middlesex UB10 8FG United Kingdom to Flat a 41 Dawes Road Fulham London SW6 7DT on 2 March 2021 | |
16 Feb 2021 | AP01 | Appointment of Mr Laurence Elgin Woolley as a director on 11 December 2020 | |
09 Jan 2021 | PSC01 | Notification of Elena Casali as a person with significant control on 11 December 2020 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
21 Dec 2020 | AP01 | Appointment of Mrs Elena Casali as a director on 11 December 2020 |