Advanced company searchLink opens in new window

BUCKINGHAM GATE RESIDENCE LIMITED

Company number 06378258

Filter by category

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
09 Oct 2013 AD01 Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013
28 Jun 2013 AA Accounts made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD Uk on 28 September 2012
28 Sep 2012 CH01 Director's details changed for Mr Alnashir Pyarali Janmohamed on 28 September 2012
03 Oct 2011 AA Accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
25 Nov 2010 AA Accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Alnashir Pyarali Janmohamed on 21 September 2010
06 Nov 2009 AA Accounts made up to 30 September 2009
30 Sep 2009 363a Return made up to 21/09/09; full list of members
10 Nov 2008 363a Return made up to 21/09/08; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from 1 ermine close st albans hertfordshire AL3 4JZ
07 Nov 2008 AA Accounts made up to 30 September 2008
07 Nov 2008 288c Director's change of particulars / alnashir janmohamed / 20/06/2008
07 Nov 2008 288b Appointment terminated secretary nevin janmohamed
07 Nov 2007 288a New director appointed
07 Nov 2007 288a New secretary appointed
07 Nov 2007 288b Director resigned
07 Nov 2007 288b Secretary resigned
07 Nov 2007 287 Registered office changed on 07/11/07 from: 31 corsham street london N1 6DR