- Company Overview for DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED (07466653)
- Filing history for DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED (07466653)
- People for DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED (07466653)
- Charges for DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED (07466653)
- More for DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED (07466653)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Niall Harvey Brunker as a director on 10 November 2016 | |
07 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Niall Harvey Brunker on 9 November 2015 | |
22 Dec 2015 | SH19 |
Statement of capital on 22 December 2015
|
|
22 Dec 2015 | CAP-SS | Solvency Statement dated 19/08/15 | |
22 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
04 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 | |
06 Nov 2015 | MA | Memorandum and Articles of Association | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | TM01 | Termination of appointment of Michael Henry Marx as a director on 3 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 3 August 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
06 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 | |
04 Sep 2014 | AA | Full accounts made up to 28 February 2014 |