- Company Overview for THE ADDRESS COLLECTION LIMITED (12455419)
- Filing history for THE ADDRESS COLLECTION LIMITED (12455419)
- People for THE ADDRESS COLLECTION LIMITED (12455419)
- More for THE ADDRESS COLLECTION LIMITED (12455419)
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) |
---|---|---|---|
11 Feb 2025 | AD01 | Registered office address changed from 328 Bath Road Unit 1 Hounslow TW4 7HW England to 233a Ilford Lane Ilford Essex IG1 2SB on 11 February 2025 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|