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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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