- Company Overview for UK COMMERCIAL PROPERTY NO 1 LIMITED (04580118)
- Filing history for UK COMMERCIAL PROPERTY NO 1 LIMITED (04580118)
- People for UK COMMERCIAL PROPERTY NO 1 LIMITED (04580118)
- Charges for UK COMMERCIAL PROPERTY NO 1 LIMITED (04580118)
- More for UK COMMERCIAL PROPERTY NO 1 LIMITED (04580118)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2018 | DS01 | Application to strike the company off the register | |
14 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
06 Jul 2017 | AAMD | Amended accounts for a dormant company made up to 31 August 2016 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 115 Craven Park Road London London N15 6BL on 15 June 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
06 Nov 2016 | AD01 | Registered office address changed from 1st Floor 41 Carlton Street London NW1 1JD to New Burlington House 1075 Finchley Road London NW11 0PU on 6 November 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
02 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
11 Mar 2014 | MR01 | Registration of charge 045801180005 | |
11 Mar 2014 | MR01 | Registration of charge 045801180003 | |
11 Mar 2014 | MR01 | Registration of charge 045801180004 | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 |