- Company Overview for FITZJOHNS AVENUE PROJECT LTD (11830463)
- Filing history for FITZJOHNS AVENUE PROJECT LTD (11830463)
- People for FITZJOHNS AVENUE PROJECT LTD (11830463)
- Charges for FITZJOHNS AVENUE PROJECT LTD (11830463)
- More for FITZJOHNS AVENUE PROJECT LTD (11830463)
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) |
---|---|---|---|
12 Sep 2022 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St. Georges Road London NW11 0LR on 12 September 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2022 | TM01 | Termination of appointment of Paul Simon Godfrey as a director on 28 February 2022 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
13 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
18 Apr 2019 | MR01 | Registration of charge 118304630002, created on 12 April 2019 | |
17 Apr 2019 | MR01 | Registration of charge 118304630001, created on 12 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Tal Orly as a director on 10 April 2019 | |
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|