PERMITTED DEVELOPMENTS INVESTMENTS NO 19 LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Appointment of receiver or manager

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/10/237 October 2023 Compulsory strike-off action has been suspended

View Document

07/10/237 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Director's details changed for Mr Ben Ditkovsky on 2023-04-19

View Document

27/01/2327 January 2023 Director's details changed for Mr Matan Abraham Amitai on 2022-08-06

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 CURRSHO FROM 31/10/2021 TO 30/06/2021

View Document

11/02/2111 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129381160002

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O BLICK ROTHENBERG 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

06/01/216 January 2021 ALTER ARTICLES 18/12/2020

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129381160001

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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