Advanced company searchLink opens in new window

43/53 MYDDELTON SQUARE (BLOCK 11-20) LIMITED

Company number 03291271

Filter by category

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2009 288a Secretary appointed gillian margaret courtnell
17 Mar 2009 288a Director appointed gerard francis sproston
02 Mar 2009 288b Appointment Terminated Secretary timothy kite
02 Mar 2009 288b Appointment Terminated Director christopher odom
02 Mar 2009 288b Appointment Terminated Director john burns
02 Mar 2009 287 Registered office changed on 02/03/2009 from 25 savile row london W1S 2ER
15 Dec 2008 363a Return made up to 06/12/08; full list of members
08 Aug 2008 AA Accounts made up to 31 December 2007
13 Dec 2007 MISC Sect 394
07 Dec 2007 363a Return made up to 06/12/07; full list of members
04 Oct 2007 288c Director's particulars changed
21 Sep 2007 353 Location of register of members
27 Jul 2007 AA Accounts made up to 31 December 2006
26 Jul 2007 288a New director appointed
25 Jul 2007 288b Director resigned
03 Jun 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
12 Apr 2007 287 Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR
13 Feb 2007 288a New director appointed
13 Feb 2007 288a New secretary appointed
02 Feb 2007 288b Secretary resigned
02 Feb 2007 288b Director resigned
02 Feb 2007 288b Director resigned
11 Dec 2006 363a Return made up to 06/12/06; full list of members