10 HIGHCROFT ROAD FREEHOLD LIMITED
Company number 15265715
- Company Overview for 10 HIGHCROFT ROAD FREEHOLD LIMITED (15265715)
- Filing history for 10 HIGHCROFT ROAD FREEHOLD LIMITED (15265715)
- People for 10 HIGHCROFT ROAD FREEHOLD LIMITED (15265715)
- More for 10 HIGHCROFT ROAD FREEHOLD LIMITED (15265715)
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) |
---|---|---|---|
05 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2025 | AP01 | Appointment of Mr Matthias George Jostock Lomas as a director on 2 February 2025 | |
02 Feb 2025 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
02 Feb 2025 | PSC07 | Cessation of 10 Highcroft Road Ltd as a person with significant control on 2 February 2025 | |
02 Feb 2025 | PSC01 | Notification of Matthias George Jostock Lomas as a person with significant control on 2 February 2025 | |
02 Feb 2025 | PSC01 | Notification of Sam Clunie as a person with significant control on 2 February 2025 | |
02 Feb 2025 | PSC01 | Notification of Eloise Chloe Edwards as a person with significant control on 2 February 2025 | |
02 Feb 2025 | TM01 | Termination of appointment of Ofir Ben Menahem as a director on 2 February 2025 | |
02 Feb 2025 | AP01 | Appointment of Ms Eloise Chloe Edwards as a director on 2 February 2025 | |
02 Feb 2025 | AP01 | Appointment of Mr Sam Clunie as a director on 2 February 2025 | |
02 Feb 2025 | AD02 | Register inspection address has been changed to 10 Highcroft Road London N19 3AQ | |
02 Feb 2025 | AD01 | Registered office address changed from 62 Church Crescent London N3 1BJ England to 10 Highcroft Road London N19 3AQ on 2 February 2025 | |
07 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-07
|