- Company Overview for CHRISTIES ESTATE AGENTS LIMITED (07156780)
- Filing history for CHRISTIES ESTATE AGENTS LIMITED (07156780)
- People for CHRISTIES ESTATE AGENTS LIMITED (07156780)
- Charges for CHRISTIES ESTATE AGENTS LIMITED (07156780)
- More for CHRISTIES ESTATE AGENTS LIMITED (07156780)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15/02/2018 | |
26 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 March 2017
|
|
24 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
17 Feb 2020 | CH01 | Director's details changed for Jeremy Geoffrey Richardson on 14 February 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 |
Confirmation statement made on 15 February 2018 with updates
|
|
16 Mar 2018 | AD01 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | SH03 | Purchase of own shares. | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | MR01 | Registration of charge 071567800001, created on 11 August 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 |