- Company Overview for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Filing history for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- People for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Charges for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Insolvency for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- More for BAKER STREET RESIDENTIAL II LIMITED (05453405)
| 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) |
|---|---|---|---|
| 23 Aug 2022 | AP01 | Appointment of Mr Thomas John Rowley as a director on 22 August 2022 | |
| 23 Aug 2022 | TM01 | Termination of appointment of Raja Jahan Zabe Sohail Ahmed as a director on 22 August 2022 | |
| 23 Aug 2022 | AD01 | Registered office address changed from 219 Baker Street London NW1 6XE to 23 Savile Row London W1S 2ET on 23 August 2022 | |
| 25 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
| 24 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
| 30 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
| 18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
| 22 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
| 18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
| 02 Mar 2020 | TM01 | Termination of appointment of Martin Robert Orrell as a director on 24 February 2020 | |
| 24 Feb 2020 | AP01 | Appointment of Mr Raja Jahan Zabe Sohail Ahmed as a director on 21 February 2020 | |
| 10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
| 07 Oct 2019 | TM01 | Termination of appointment of Massimiliano Dall'osso as a director on 30 September 2019 | |
| 07 Oct 2019 | AP01 | Appointment of Mr Martin Robert Orrell as a director on 30 September 2019 | |
| 30 May 2019 | AD02 | Register inspection address has been changed from C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB England to Bentinck House 3-8 Bolsover Street London W1W 6AB | |
| 29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
| 02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
| 30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
| 25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
| 25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
| 18 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
| 10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
| 03 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 |