PERMITTED DEVELOPMENTS INVESTMENTS NO 20 LIMITED
Company Documents
Date | Description |
---|---|
11/07/2411 July 2024 | Registered office address changed to PO Box 4385, 12938156 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-11 |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Satisfaction of charge 129381560005 in full |
05/12/235 December 2023 | Confirmation statement made on 2023-10-07 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-06-30 |
18/05/2318 May 2023 | Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19 |
18/05/2318 May 2023 | Director's details changed for Mr Ben Ditkovsky on 2023-04-19 |
27/01/2327 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 2022-08-06 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
08/10/218 October 2021 | Registration of charge 129381560004, created on 2021-10-07 |
08/10/218 October 2021 | Registration of charge 129381560003, created on 2021-10-07 |
28/09/2128 September 2021 | Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Joseph Dunner on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Ben Ditkovsky on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2123 April 2021 | CURRSHO FROM 31/10/2021 TO 30/06/2021 |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM C/O BLICK ROTHENBERG 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
01/02/211 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129381560002 |
01/02/211 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129381560001 |
08/10/208 October 2020 | 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