GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 339 Whalebone Lane South Romford Essex RM6 6HB. Change occurred on Thursday 1st December 2022. Company's previous address: 497 High Road Ilford IG1 1TZ England.
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd September 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed dwelling design and developers LTD LTDcertificate issued on 18/05/22
filed on: 18th, May 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 497 High Road Ilford IG1 1TZ. Change occurred on Tuesday 17th May 2022. Company's previous address: 339 Whalebone Lane South Romford Essex RM6 6HB England.
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dwelling developers LTDcertificate issued on 16/05/22
filed on: 16th, May 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed shah design & construction LTDcertificate issued on 14/04/22
filed on: 14th, April 2022
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd September 2021
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 339 Whalebone Lane South Romford Essex RM6 6HB. Change occurred on Monday 23rd November 2020. Company's previous address: Flat 11 Juniper Court Grove Road Romford RM6 4PQ.
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd September 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th May 2019
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th May 2019.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th May 2019.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 11 Juniper Court Grove Road Romford RM6 4PQ. Change occurred on Thursday 17th January 2019. Company's previous address: 193 Cromwell Road Hounslow TW3 3QW England.
filed on: 17th, January 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2017
|
incorporation |
Free Download
(27 pages)
|