11 ENGLEWOOD ROAD (LONDON) LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex, England
StatusACTIVE
Company No.09565677
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

11 ENGLEWOOD ROAD (LONDON) LIMITED is an active private limited company with number 09565677. It was incorporated 9 years, 1 month, 18 days ago, on 28 April 2015. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Mcclory

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Gorodnova

Appointment date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Dr Sukhdev Khebbal

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cuiyun Zhang

Change date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cuiyun Zhang

Change date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr Ti Chen

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Todd Michael Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Amin Mohammed El Shelhi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL

New address: 168 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Hussein Ali Omer Elghazali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL

Change date: 2015-12-15

Old address: 96 Church Street Brighton BN1 1UJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO SPORT WELLNESS LTD

9 SCHOOL LANE,TELFORD,TF1 1JF

Number:11079773
Status:ACTIVE
Category:Private Limited Company

BOLTON CAR CARE CENTRE LIMITED

WIGAN ROAD GARAGE,BOLTON,BL3 5PX

Number:07126942
Status:ACTIVE
Category:Private Limited Company

BT PROPERTY SERVICES LTD

24 PARK ROAD,SWANSCOMBE,DA10 0JJ

Number:09616263
Status:ACTIVE
Category:Private Limited Company

D M RAIL LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:09985576
Status:ACTIVE
Category:Private Limited Company

FINANCE TRADERS LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:10770173
Status:ACTIVE
Category:Private Limited Company

LORNE FISHERIES LIMITED

ABACUS BUILDING,OBAN,PA34 4BG

Number:SC056221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source