58 GLOUCESTER AVENUE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 11020103 |
Category | Private Limited Company |
Incorporated | 18 Oct 2017 |
Age | 6 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
58 GLOUCESTER AVENUE FREEHOLD LIMITED is an active private limited company with number 11020103. It was incorporated 6 years, 8 months, 25 days ago, on 18 October 2017. The company address is 77 Upper Sutton Lane, Hounslow, TW5 0QA, England.
Company Fillings
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl an Qi Farley
Termination date: 2023-10-18
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-29
Old address: Flat 1, 58 Gloucester Avenue London NW1 8JD United Kingdom
New address: 77 Upper Sutton Lane Hounslow TW5 0QA
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Chew
Notification date: 2023-09-08
Documents
Appoint person director company with name date
Date: 24 Sep 2023
Action Date: 24 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Chew
Appointment date: 2023-09-24
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type dormant
Date: 01 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type dormant
Date: 05 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change person director company with change date
Date: 17 Oct 2020
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Cheryl an Qi Ho
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 23 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Capital allotment shares
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-25
Capital : 3.00 GBP
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Richard Farley
Notification date: 2018-01-25
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Margaret Douds
Notification date: 2018-01-25
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Charles Douds
Notification date: 2018-01-25
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl an Qi Ho
Notification date: 2018-01-25
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-25
Psc name: Mark Edward Brown
Documents
Some Companies
BANKS LANE,,L19 8JL
Number: | 01531077 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED OPPORTUNITY SOLUTIONS LTD
35 SWALLOW CROFT,LICHFIELD,WS13 7HE
Number: | 11257226 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 FIRST AVENUE,LONDON,E12 6AJ
Number: | 10529912 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 202/4 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08208951 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 CARISBROOKE ROAD,BIRMINGHAM,B17 8NN
Number: | 04096404 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 10500385 |
Status: | ACTIVE |
Category: | Private Limited Company |