- Company Overview for 28 GUNTERSTONE ROAD LIMITED (12924205)
- Filing history for 28 GUNTERSTONE ROAD LIMITED (12924205)
- People for 28 GUNTERSTONE ROAD LIMITED (12924205)
- More for 28 GUNTERSTONE ROAD LIMITED (12924205)
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) |
---|---|---|---|
22 Mar 2024 | AD01 | Registered office address changed from C/O Ekor Group Block Management 17 Musard Road London W6 8NR England to C/O Ekor Group 17 Musard Road London W6 8NR on 22 March 2024 | |
22 Mar 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Mrs Stephanie Louise Edwards on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 17 Musard Road Barons Court London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 30 September 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 24 June 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mrs Stephanie Louise Edwards on 5 January 2022 | |
05 Jan 2022 | AP04 | Appointment of Akkorgroup Ltd as a secretary on 5 January 2022 | |
05 Jan 2022 | TM02 | Termination of appointment of Pelin Martin as a secretary on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 17 Musard Road Barons Court London W6 8NR on 5 January 2022 | |
08 Oct 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 24 June 2021 | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2021
|
|
03 Aug 2021 | PSC04 | Change of details for Mrs Stephanie Louise Edwards as a person with significant control on 1 August 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 15 Temple Road London W4 5NW United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 19 July 2021 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|