25 GORDON ROAD LIMITED
Status | ACTIVE |
Company No. | 11221258 |
Category | Private Limited Company |
Incorporated | 23 Feb 2018 |
Age | 6 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
25 GORDON ROAD LIMITED is an active private limited company with number 11221258. It was incorporated 6 years, 3 months, 10 days ago, on 23 February 2018. The company address is 25 Gordon Road, London, SE15 2AF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Apr 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-29
Officer name: Miss Nicola Ball
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-20
Officer name: Laura Macshane
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caleb Hill
Termination date: 2023-07-20
Documents
Change person director company with change date
Date: 05 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-04
Officer name: Ms Abigail Chatfield
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Saira Khan
Appointment date: 2023-07-04
Documents
Confirmation statement with no updates
Date: 12 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 12 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-12
Psc name: Abigail Chatfield
Documents
Cessation of a person with significant control
Date: 12 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Macshane
Cessation date: 2023-03-12
Documents
Cessation of a person with significant control
Date: 12 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-12
Psc name: Caleb Hill
Documents
Accounts with accounts type dormant
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Legacy
Date: 11 May 2020
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr caleb hill
Documents
Confirmation statement with updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-27
Officer name: Ms Abigail Chatfield
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William O'bryne
Appointment date: 2020-02-27
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Renee Tillott
Appointment date: 2020-02-27
Documents
Cessation of a person with significant control
Date: 27 Feb 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Natalie Mccarthy
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Mccarthy
Cessation date: 2019-12-20
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Mccarthy
Termination date: 2020-01-10
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Kevin Mccarthy
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Alice De Wend Fenton
Termination date: 2020-01-10
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Alice De Wend Fenton
Cessation date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 06 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Some Companies
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 06233074 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ
Number: | 05432846 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 TOPSHAM ROAD,LONDON,SW17 8SJ
Number: | 11051206 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 9,LONDON,SW15 2RP
Number: | 07909198 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BALMORAL ROAD,WIDNES,WA8 9HH
Number: | 11052047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 07160652 |
Status: | ACTIVE |
Category: | Private Limited Company |