Advanced company searchLink opens in new window

376 DURNSFORD ROAD MANAGEMENT COMPANY LIMITED

Company number 07134619

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 Apr 2014 TM01 Termination of appointment of Sian Laurie as a director
16 Apr 2014 AP01 Appointment of Duncan Imrie as a director
13 Mar 2014 AR01 Annual return made up to 25 January 2014
Statement of capital on 2014-03-13
  • GBP 4
13 Mar 2014 AR01 Annual return made up to 25 January 2013
13 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Mar 2014 AA Accounts for a dormant company made up to 31 January 2013
13 Mar 2014 AA Accounts for a dormant company made up to 31 January 2012
13 Mar 2014 RT01 Administrative restoration application
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from Garden Flat 376 Durnsford Road London SW19 8DY on 22 February 2012
27 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
03 Jun 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 TM01 Termination of appointment of Barry Warmisham as a director
17 Feb 2010 AP01 Appointment of Sian Rebecca Laurie as a director
17 Feb 2010 AP01 Appointment of Nicholas James Kellett as a director
17 Feb 2010 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 17 February 2010
25 Jan 2010 NEWINC Incorporation