- Company Overview for PARK STREET LAND LTD (15247215)
- Filing history for PARK STREET LAND LTD (15247215)
- People for PARK STREET LAND LTD (15247215)
- More for PARK STREET LAND LTD (15247215)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2024 | DS01 | Application to strike the company off the register | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
13 Jul 2024 | PSC07 | Cessation of Robert James Syrett as a person with significant control on 12 July 2024 | |
13 Jul 2024 | TM01 | Termination of appointment of Robert James Syrett as a director on 12 July 2024 | |
09 Jan 2024 | PSC02 | Notification of Brickell Land Limited as a person with significant control on 8 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from A4 Livingstone Court 55 Peel Road Harrow HA3 7QT United Kingdom to Ginger Beer Cottage 31-33 Essington North Tawton Devon EX20 2DS on 9 January 2024 | |
08 Jan 2024 | AP03 | Appointment of Mr Daniel Kevin Stern as a secretary on 8 January 2024 | |
30 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-30
|