- Company Overview for ST MICHAEL ESTATES LIMITED (06356116)
- Filing history for ST MICHAEL ESTATES LIMITED (06356116)
- People for ST MICHAEL ESTATES LIMITED (06356116)
- More for ST MICHAEL ESTATES LIMITED (06356116)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2014 | DS01 | Application to strike the company off the register | |
20 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 May 2014 | AP01 | Appointment of Miss Elena Evstafieva as a director on 30 April 2014 | |
08 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | AD02 | Register inspection address has been changed from 47 Carmichael Court Grove Road London SW13 0HA United Kingdom | |
19 Sep 2013 | CH01 | Director's details changed for Mr. Michael Joseph Murphy on 18 September 2013 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
20 Mar 2012 | AD02 | Register inspection address has been changed from 264 Cowley Mansions Mortlake High Street London SW14 8SL United Kingdom | |
20 Mar 2012 | TM01 | Termination of appointment of Irina Evstafyeva as a director on 19 March 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Arkadiy Evstafyev as a director on 19 March 2012 | |
20 Dec 2011 | TM01 | Termination of appointment of Neil Clifford White as a director on 20 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
02 Sep 2011 | AD02 | Register inspection address has been changed from 38 Railway Side London SW13 0PN United Kingdom | |
07 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
07 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2010 | CH01 | Director's details changed for Mrs Irina Evstafyeva on 30 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr. Arkadiy Evstafyeva on 30 August 2010 | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
18 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Mar 2010 | AP04 | Appointment of Marche Enterprises Limited as a secretary |