- Company Overview for 500 HAVERSTOCK HILL LIMITED (13622711)
- Filing history for 500 HAVERSTOCK HILL LIMITED (13622711)
- People for 500 HAVERSTOCK HILL LIMITED (13622711)
- More for 500 HAVERSTOCK HILL LIMITED (13622711)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Jacqueline Brantjes as a director on 13 January 2025 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2024 | PSC05 | Change of details for Cinquecento Group 2 Limited as a person with significant control on 17 December 2024 | |
18 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
17 Dec 2024 | CH01 | Director's details changed for Mr Emanuele Tagliarina on 17 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ England to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 17 December 2024 | |
17 Dec 2024 | AP01 | Appointment of Mrs Jacqueline Brantjes as a director on 3 August 2023 | |
17 Dec 2024 | TM01 | Termination of appointment of Daniel Andrew Pittack as a director on 3 August 2023 | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
07 Jul 2023 | AA01 | Previous accounting period extended from 29 September 2022 to 31 December 2022 | |
12 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
15 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-15
|