RANDALL WATTS SOUTH AVENUE LIMITED
Company number 11639199
- Company Overview for RANDALL WATTS SOUTH AVENUE LIMITED (11639199)
- Filing history for RANDALL WATTS SOUTH AVENUE LIMITED (11639199)
- People for RANDALL WATTS SOUTH AVENUE LIMITED (11639199)
- Charges for RANDALL WATTS SOUTH AVENUE LIMITED (11639199)
- More for RANDALL WATTS SOUTH AVENUE LIMITED (11639199)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 May 2024 | MR01 | Registration of charge 116391990003, created on 3 May 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
10 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
09 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AD01 | Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022 | |
06 Dec 2021 | MR04 | Satisfaction of charge 116391990002 in full | |
03 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
11 Jun 2021 | MR01 | Registration of charge 116391990002, created on 7 June 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 May 2021 | TM02 | Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
08 Apr 2019 | CH01 | Director's details changed for Mr Mark Anthony James Watts on 25 October 2018 | |
30 Nov 2018 | MR01 | Registration of charge 116391990001, created on 28 November 2018 | |
06 Nov 2018 | AP03 | Appointment of Mrs Deborah Anita Thake as a secretary on 24 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Kenneth Ronald Watts as a director on 1 November 2018 | |
24 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-24
|