97 STATION ROAD LTD
Status | ACTIVE |
Company No. | 07584971 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
97 STATION ROAD LTD is an active private limited company with number 07584971. It was incorporated 13 years, 2 months ago, on 30 March 2011. The company address is 2 Clamp Hill, Stanmore, HA7 3JS, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-25
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
New address: 2 Clamp Hill Stanmore HA7 3JS
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kamal Shah
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Elisa Wavish
Termination date: 2016-08-02
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Charles Plartus
Termination date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Change date: 2015-04-01
Old address: 80 Coleman Street London EC2R 5BJ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-16
Old address: the Old Church Quicks Road Wimbledon London SW19 1EX England
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Capital alter shares subdivision
Date: 01 Mar 2013
Action Date: 22 Feb 2013
Category: Capital
Type: SH02
Date: 2013-02-22
Documents
Capital allotment shares
Date: 26 Feb 2013
Action Date: 22 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-22
Documents
Capital allotment shares
Date: 26 Feb 2013
Action Date: 22 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-22
Documents
Capital allotment shares
Date: 26 Feb 2013
Action Date: 22 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-22
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamal Shah
Documents
Certificate change of name company
Date: 21 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed formations no 63 LTD\certificate issued on 21/12/12
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Spreadbury
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Elisa Wavish
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Charles Plartus
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Change person director company with change date
Date: 03 May 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Trevor Spreadbury
Change date: 2012-05-03
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10773048 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE POINT HOUSE MANAGEMENT LIMITED
POINT HOUSE,LONDON,SE10 8QR
Number: | 10881040 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 PALMERSTON ROAD,LONDON,E17 6PZ
Number: | 11402572 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN
Number: | 11028874 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 11875529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EASTERN LAUNDRETTES LIMITED
1324-1326 HIGH ROAD,LONDON,N20 9HJ
Number: | 04063076 |
Status: | ACTIVE |
Category: | Private Limited Company |