Advanced company searchLink opens in new window

CBRE 30 ST MARY AXE MANAGEMENT LIMITED

Company number 08430052

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
25 Jan 2016 AP01 Appointment of Mr Martin Sean Lewis as a director on 31 December 2015
25 Jan 2016 TM01 Termination of appointment of John Lewsley as a director on 31 December 2015
25 Jan 2016 TM01 Termination of appointment of David Patrick King as a director on 31 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
03 Oct 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
18 Nov 2013 AP01 Appointment of Mr John Lewsley as a director
25 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2013 AP01 Appointment of Mr Richard John Philip Williams as a director
20 Mar 2013 AP01 Appointment of Mr David Patrick King as a director
15 Mar 2013 AP03 Appointment of Mr Alex Naftis as a secretary
15 Mar 2013 TM01 Termination of appointment of Tracy Plimmer as a director
15 Mar 2013 AD01 Registered office address changed from C/O Cbre Ltd St Martin's Court Paternoster Row London EC4M 7HP United Kingdom on 15 March 2013
15 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Mar 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 15 March 2013
05 Mar 2013 NEWINC Incorporation