PADDINGTON STREET PRACTICE LIMITED
Company number 11251485
- Company Overview for PADDINGTON STREET PRACTICE LIMITED (11251485)
- Filing history for PADDINGTON STREET PRACTICE LIMITED (11251485)
- People for PADDINGTON STREET PRACTICE LIMITED (11251485)
- More for PADDINGTON STREET PRACTICE LIMITED (11251485)
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) |
---|---|---|---|
14 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2024 | TM01 | Termination of appointment of Jack Charles Folland as a director on 31 July 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Kevin Leslie Gunter as a director on 31 July 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Julian Francis Perry as a director on 26 July 2024 | |
30 Oct 2024 | AP01 | Appointment of Ms Corinne Eleanor Bridgeman as a director on 31 July 2024 | |
30 Oct 2024 | AP01 | Appointment of Dr Yasmin Anaboussi De Santiago as a director on 26 July 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
19 Jan 2024 | CH01 | Director's details changed for Mr Julian Francis Perry on 17 January 2024 | |
14 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
24 May 2023 | TM01 | Termination of appointment of Andrew John Harrison as a director on 26 April 2023 | |
24 May 2023 | AP01 | Appointment of Mr Kevin Leslie Gunter as a director on 26 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
15 May 2023 | PSC05 | Change of details for Smiles and Smiles Limited as a person with significant control on 3 January 2023 | |
15 May 2023 | TM01 | Termination of appointment of Robin Alan Silvester as a director on 30 April 2022 | |
15 May 2023 | TM02 | Termination of appointment of Robin Alan Silvester as a secretary on 30 April 2022 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 146 Freston Road London W10 6TR on 3 October 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 146 Freston Road London W10 6TR England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
04 May 2022 | AP01 | Appointment of Mr Jack Charles Folland as a director on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Andrew John Harrison as a director on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Julian Francis Perry as a director on 30 April 2022 | |
04 May 2022 | PSC02 | Notification of Smiles and Smiles Limited as a person with significant control on 30 April 2022 | |
04 May 2022 | PSC07 | Cessation of Robin Alan Silvester as a person with significant control on 30 April 2022 | |
04 May 2022 | PSC07 | Cessation of Jacqueline Silvester as a person with significant control on 30 April 2022 |