- Company Overview for 124-134 ST GEORGE'S PARK AVENUE LIMITED (07006477)
- Filing history for 124-134 ST GEORGE'S PARK AVENUE LIMITED (07006477)
- People for 124-134 ST GEORGE'S PARK AVENUE LIMITED (07006477)
- More for 124-134 ST GEORGE'S PARK AVENUE LIMITED (07006477)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AP04 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 | |
27 May 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2013 | TM01 | Termination of appointment of Robin Lee as a director | |
27 Sep 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
27 Sep 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
25 Mar 2013 | AD01 | Registered office address changed from Wycherley 2 Rowan Chase Wrecclesham Farnham GU10 3RH on 25 March 2013 | |
22 Mar 2013 | AP03 | Appointment of Mrs Carol Anne Sullivan as a secretary | |
22 Mar 2013 | TM01 | Termination of appointment of Keith Pracy as a director | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 26 September 2011
|
|
20 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
26 Sep 2011 | CH01 | Director's details changed for Mr Keith James George Pracy on 2 September 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Robin Margeison Lee on 2 September 2011 | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |