Advanced company searchLink opens in new window

ST GILES RESIDENTIAL DEVELOPMENTS LIMITED

Company number 06031903

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
15 Mar 2016 AD01 Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of Stephen William Peters as a director on 11 March 2016
07 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
07 Jan 2016 CH01 Director's details changed for Mr Kevin Barry Duggan on 1 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Stephen William Peters as a director on 2 February 2015
16 Feb 2015 TM01 Termination of appointment of Jeffrey William Adams as a director on 2 February 2015
16 Feb 2015 TM01 Termination of appointment of Nicholas Stonley as a director on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from United House, Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 CH01 Director's details changed for Jeffrey William Adams on 31 May 2013
09 Jul 2013 CH01 Director's details changed for Mr Nicholas Stonley on 1 July 2013
04 Feb 2013 TM01 Termination of appointment of Simon Jones as a director
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 TM01 Termination of appointment of Andrew Mickleburgh as a director