- Company Overview for 81 ST STEPHEN'S AVENUE LTD (14628164)
- Filing history for 81 ST STEPHEN'S AVENUE LTD (14628164)
- People for 81 ST STEPHEN'S AVENUE LTD (14628164)
- More for 81 ST STEPHEN'S AVENUE LTD (14628164)
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) |
---|---|---|---|
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
13 Mar 2023 | AP01 | Appointment of Ms Claudia Carrisi as a director on 13 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mrs Olateju Titilayo Oyelakun as a director on 13 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Alka Gill as a director on 13 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr Oyekunle Oyelakun as a director on 13 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Alka Gill as a person with significant control on 13 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Oyekunle Oyelakun as a person with significant control on 13 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
13 Mar 2023 | AD01 | Registered office address changed from 56 Clifton Road Amersham HP6 5PP United Kingdom to 35 Balfe Street London N1 9EB on 13 March 2023 | |
31 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-31
|