127 K HENRY'S ROAD, LONDON NW3 3RB LIMITED
Status | ACTIVE |
Company No. | 07866269 |
Category | Private Limited Company |
Incorporated | 30 Nov 2011 |
Age | 12 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
127 K HENRY'S ROAD, LONDON NW3 3RB LIMITED is an active private limited company with number 07866269. It was incorporated 12 years, 6 months, 1 day ago, on 30 November 2011. The company address is Elizabeth House Elizabeth House, Edgware,, HA8 7TT, Middlesex, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 18 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-06
Old address: C/O Burnetts 2 Fauna Close Stanmore Middlesex HA7 4PX
New address: Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT
Documents
Accounts with accounts type dormant
Date: 13 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 13 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Notification of a person with significant control
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Barge
Notification date: 2021-07-28
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Constantine Andrews
Cessation date: 2021-07-28
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-28
Officer name: Dr Alan Barge
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Constantine Andrews
Termination date: 2021-07-28
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-20
Officer name: Ms Lynda Jane Katzen
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 27 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 09 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Partridge
Documents
Appoint person director company with name
Date: 09 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Andrews
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-01
Old address: 127 King Henry's Road London NW3 3RB England
Documents
Resolution
Date: 09 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-08
Documents
Some Companies
13 CREST AVENUE,GRAYS,RM17 6RW
Number: | 11429911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK CONSERVATORIES WINDOWS & DOORS KENT LIMITED
3 SUMMER COURT,WHITSTABLE,CT5 2LS
Number: | 11413977 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MERSEY WALK MERSEY WALK,WARRINGTON,WA4 1SY
Number: | 11162990 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 08351882 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 08866716 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CATHEDRAL CHAMBERS,BELFAST,BT1 1FH
Number: | NI025672 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |