- Company Overview for 137C CATFORD HILL LTD (13445506)
- Filing history for 137C CATFORD HILL LTD (13445506)
- People for 137C CATFORD HILL LTD (13445506)
- More for 137C CATFORD HILL LTD (13445506)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2024 | TM01 | Termination of appointment of Aron Joseph Weisz as a director on 1 May 2024 | |
23 May 2024 | PSC07 | Cessation of Aron Joseph Weisz as a person with significant control on 1 May 2024 | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2024 | DS01 | Application to strike the company off the register | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
26 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
04 Mar 2022 | CERTNM |
Company name changed 137 catford hill LIMITED\certificate issued on 04/03/22
|
|
02 Mar 2022 | PSC01 | Notification of Aron Joseph Weisz as a person with significant control on 2 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Aron Joseph Weisz as a director on 2 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Pinchos Fink as a director on 2 March 2022 | |
02 Mar 2022 | PSC07 | Cessation of Pinchos Fink as a person with significant control on 2 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
09 Dec 2021 | PSC01 | Notification of Pinchos Fink as a person with significant control on 1 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Aron Joseph Weisz as a person with significant control on 1 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 4 Shushan Close Northfield Road London N16 5FB England to 21 Lampard Grove London N16 6XA on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Aron Joseph Weisz as a director on 1 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
03 Nov 2021 | AP01 | Appointment of Mr Pinchos Fink as a director on 1 November 2021 | |
03 Nov 2021 | CERTNM |
Company name changed 137C catford hill LIMITED\certificate issued on 03/11/21
|
|
14 Jun 2021 | AD01 | Registered office address changed from 21 Lampard Grove London N16 6XA England to 4 Shushan Close Northfield Road London N16 5FB on 14 June 2021 | |
08 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-08
|