DEVELOPMENT UK 34 LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-31 with updates |
11/06/2411 June 2024 | Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr. Wayne David Berger as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Richard Morris as a director on 2024-05-31 |
16/11/2316 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
09/11/239 November 2023 | Withdraw the company strike off application |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
14/09/2314 September 2023 | Application to strike the company off the register |
14/08/2314 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14 |
15/05/2315 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 2023-05-12 |
05/01/235 January 2023 | Certificate of change of name |
27/12/2227 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
05/10/225 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
25/09/2125 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
29/07/1929 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
24/05/1824 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
07/07/177 July 2017 | CESSATION OF REGUS PLC (SOCIETE ANONYME) AS A PSC |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
27/06/1727 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104231170001 |
12/05/1712 May 2017 | DIRECTOR APPOINTED MR STEPHEN JAMES WEATHERALL |
05/05/175 May 2017 | PREVSHO FROM 31/12/2017 TO 31/12/2016 |
04/05/174 May 2017 | COMPANY NAME CHANGED EXPRESS 078 LIMITED CERTIFICATE ISSUED ON 04/05/17 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
17/10/1617 October 2016 | CURREXT FROM 31/12/2016 TO 31/12/2017 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM |
12/10/1612 October 2016 | CURRSHO FROM 31/10/2017 TO 31/12/2016 |
12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company