Advanced company searchLink opens in new window

177 LONDON ROAD RESIDENTS COMPANY LIMITED

Company number 05467921

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 363a Annual return made up to 01/06/09
20 Aug 2009 288c Director's Change of Particulars / samantha laird / 31/05/2009 / HouseName/Number was: , now: 23; Street was: 47 langham road, now: langham road
20 Aug 2009 288c Director's Change of Particulars / murray laird / 31/05/2009 / HouseName/Number was: , now: 23; Street was: 47 langham road, now: langham road
23 Apr 2009 AA Accounts made up to 30 June 2008
05 Jan 2009 363a Annual return made up to 01/06/08
05 Jan 2009 287 Registered office changed on 05/01/2009 from c/o nunn hayward sterling house 20 station road gerrards cross buckinghamshire SL9 8EL
05 Jan 2009 288c Director's Change of Particulars / samantha berry / 30/05/2008 / Title was: , now: mr; Surname was: berry, now: laird; HouseName/Number was: , now: 23; Street was: 47 langham road, now: langham road
05 Jan 2009 288c Secretary's Change of Particulars / robert heald / 30/05/2008 / Nationality was: other, now: british; Honours was: frics, now:
05 Jan 2009 288c Director's Change of Particulars / murray laird / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 47 langham road, now: langham road
16 May 2008 AA Accounts made up to 30 June 2007
16 May 2008 AA Accounts made up to 30 June 2006
16 May 2008 287 Registered office changed on 16/05/2008 from 69 victoria road surbiton surrey KT6 4NX
16 May 2008 287 Registered office changed on 16/05/2008 from 131 high street teddington middlesex TW11 8HH
16 May 2008 363a Annual return made up to 01/06/07
16 May 2008 288a Secretary appointed robert douglas spencer heald
16 May 2008 288b Appointment Terminated Secretary murray laird
16 May 2008 363a 01/06/06 amend
16 May 2008 363a Annual return made up to 01/06/06
08 May 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 May 2008 AC92 Restoration by order of the court
13 Mar 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2006 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2005 288b Director resigned