- Company Overview for ST LUKE'S MEWS NOMINEES LIMITED (08551604)
- Filing history for ST LUKE'S MEWS NOMINEES LIMITED (08551604)
- People for ST LUKE'S MEWS NOMINEES LIMITED (08551604)
- More for ST LUKE'S MEWS NOMINEES LIMITED (08551604)
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 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
03 Dec 2015 | TM01 | Termination of appointment of Mark Henry David Payne as a director on 2 December 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of W O F Directors (No 2) Limited as a director on 8 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Paul David Hunston as a director on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of W O F Directors (No 1) Limited as a director on 8 June 2015 | |
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
31 May 2013 | NEWINC | Incorporation |