- Company Overview for 46 MUNSTER ROAD LTD (13196012)
- Filing history for 46 MUNSTER ROAD LTD (13196012)
- People for 46 MUNSTER ROAD LTD (13196012)
- More for 46 MUNSTER ROAD LTD (13196012)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
15 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 34 st Dionis Road Fulham London SW6 4TT England to Flat 2 46 Munster Road London SW6 4EP on 24 January 2023 | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
17 Aug 2022 | TM01 | Termination of appointment of Charlotte Wolfe as a director on 9 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Ms Stephanie Yang as a director on 9 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Thomas Edward Welland as a director on 9 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Mounir Karim Takieddine as a director on 9 August 2022 | |
17 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
17 Aug 2022 | PSC07 | Cessation of Charlotte Wolfe as a person with significant control on 5 August 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|