Advanced company searchLink opens in new window

ST. ASAPH MANAGEMENT COMPANY LIMITED

Company number 04024470

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2018 DS01 Application to strike the company off the register
09 Jan 2018 AA Micro company accounts made up to 30 June 2017
01 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
07 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Georgina Rae on 31 July 2010
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Feb 2011 CH01 Director's details changed for Georgina Rae on 1 January 2011
28 Feb 2011 CH01 Director's details changed for Georgina Rae on 1 January 2011
28 Feb 2011 CH03 Secretary's details changed for Richard Rae on 1 January 2011
21 Jan 2011 AD01 Registered office address changed from 60a Vicarage Road Leyton London E10 5EA England on 21 January 2011
22 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Georgina Rae on 1 October 2009