Advanced company searchLink opens in new window

ST. MARY ABCHURCH INVESTMENTS LIMITED

Company number 01697219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
20 Apr 2021 TM01 Termination of appointment of William Samuel Clive Richards as a director on 16 April 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 AP04 Appointment of Lower Hope Investments Limited as a secretary on 15 April 2020
15 Apr 2020 TM02 Termination of appointment of Tarrakarn Limited as a secretary on 15 April 2020
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
06 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 19/12/2017
22 Oct 2018 PSC02 Notification of Lower Hope Investments Ltd as a person with significant control on 30 June 2017
22 Oct 2018 PSC07 Cessation of Robert Graham Woolf as a person with significant control on 30 June 2017
22 Oct 2018 PSC07 Cessation of William Samuel Clive Richards as a person with significant control on 30 June 2017
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/11/2018
14 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Peter Charles Walter Henry as a director on 31 March 2016
03 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 60,000