2 PERTH ROAD LONDON LIMITED
Status | ACTIVE |
Company No. | 07132830 |
Category | Private Limited Company |
Incorporated | 21 Jan 2010 |
Age | 14 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
2 PERTH ROAD LONDON LIMITED is an active private limited company with number 07132830. It was incorporated 14 years, 4 months, 12 days ago, on 21 January 2010. The company address is 191 Creighton Avenue, London, N2 9BN.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type dormant
Date: 17 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type dormant
Date: 28 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type dormant
Date: 07 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 20 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annette Thurgood
Change date: 2012-10-20
Documents
Accounts with accounts type dormant
Date: 30 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-06
Old address: C/O Kevin Gallichan 189 Creighton Avenue London N2 9BN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Compton
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person secretary company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Langley Gallichan
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: 90-92 Parkway London NW1 7AN
Change date: 2011-09-29
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shulom Cik
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce William Mcvane Russell
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Judith Vosing
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Annette Thurgood
Documents
Some Companies
2 HADSTOCK CLOSE,LEICESTER,LE5 0TT
Number: | 09683378 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGEL CARPENTRY & BUILDING SERVICES LTD
8 ENFIELD CLOSE,NORTHAMPTON,NN5 6XY
Number: | 11711570 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORLUM BRIDGE COTTAGE, LEWISTON BORLUM BRIDGE,INVERNESS,IV63 6UN
Number: | SC543137 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR 289 GREEN LANES,LONDON,N13 4XS
Number: | 05785808 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 TALBOT ROAD,BLACKPOOL,FY1 3AZ
Number: | 07088659 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SONOCO ABSORBENT TECHNOLOGIES LIMITED
STATION ROAD,ROCHDALE,OL16 4HQ
Number: | 04207147 |
Status: | ACTIVE |
Category: | Private Limited Company |