Advanced company searchLink opens in new window

124-134 ST GEORGE'S PARK AVENUE LIMITED

Company number 07006477

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
07 Oct 2021 CH01 Director's details changed for Aaron James Lyons on 6 October 2021
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 December 2020
13 Nov 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
07 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
29 Aug 2020 AP04 Appointment of Pace Property Lettings and Management Ltd as a secretary on 29 August 2020
29 Aug 2020 TM02 Termination of appointment of Pace Plc as a secretary on 29 August 2020
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
06 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth shar capital be increased to 18 ord shares of £1 each 28/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 PSC01 Notification of Aaron James Lyons as a person with significant control on 28 June 2018
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 TM01 Termination of appointment of Pace Plc as a director on 14 February 2018
14 Feb 2018 AP04 Appointment of Pace Plc as a secretary on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of Essex Properties Ltd as a secretary on 14 February 2018
14 Feb 2018 AP02 Appointment of Pace Plc as a director on 14 February 2018
12 Feb 2018 AD01 Registered office address changed from Essex Properties 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF to 461 -463 Southchurch Road Southend-on-Sea SS1 2PH on 12 February 2018
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016