Advanced company searchLink opens in new window

ST MICHAEL ESTATES LIMITED

Company number 06356116

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)
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
  • GBP 200
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