Advanced company searchLink opens in new window

81 ST STEPHEN'S AVENUE LTD

Company number 14628164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3