- Company Overview for HERBERT ROAD HOMES LIMITED (11850958)
- Filing history for HERBERT ROAD HOMES LIMITED (11850958)
- People for HERBERT ROAD HOMES LIMITED (11850958)
- More for HERBERT ROAD HOMES LIMITED (11850958)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | TM01 | Termination of appointment of Andre Charles Mcgregor Grant as a director on 22 February 2021 | |
11 Feb 2021 | PSC04 | Change of details for Andre Charles Mcgregor Grant as a person with significant control on 14 October 2019 | |
11 Feb 2021 | CH01 | Director's details changed for Andre Charles Mcgregor Grant on 14 October 2019 | |
11 Feb 2021 | PSC04 | Change of details for Glen Anthony Charles as a person with significant control on 14 October 2019 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Glen Anthony Charles on 14 October 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
14 Oct 2019 | AD01 | Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to 295 Hoxton Street London N1 5JX on 14 October 2019 | |
27 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-27
|