- Company Overview for 6 ENNISMORE GARDENS LIMITED (03001344)
- Filing history for 6 ENNISMORE GARDENS LIMITED (03001344)
- People for 6 ENNISMORE GARDENS LIMITED (03001344)
- More for 6 ENNISMORE GARDENS LIMITED (03001344)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Giovanni Luna as a director on 3 February 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Giovanni Luna as a director on 21 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Margaret Tiffin as a director on 8 May 2015 | |
06 Jan 2016 | CH04 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 | |
06 Jan 2016 | AD01 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 6 January 2016 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jun 2015 | AP01 | Appointment of Miss Maria Alaide Nogueira De Barros as a director on 12 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH03 | Secretary's details changed for Hmr London on 1 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
09 Jul 2013 | TM01 | Termination of appointment of Alexander Michelin as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
06 Aug 2012 | CH03 | Secretary's details changed for Hannah Margaret Rooker Roberts on 3 August 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 August 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
13 Jan 2011 | TM01 | Termination of appointment of Ruth Milton as a director |