Advanced company searchLink opens in new window

ST. MARTINS PROPERTIES (UK) LIMITED

Company number 06585895

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 99
11 Jun 2014 AP01 Appointment of Mr Dabir Nozrul Islam Ahmed as a director
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
16 Apr 2013 TM01 Termination of appointment of Junu Miah as a director
21 Feb 2013 AD01 Registered office address changed from 197 Plashet Grove East Ham London E6 1BX United Kingdom on 21 February 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 2 Keppel Road Eastham London E6 2BD England on 22 March 2011
22 Mar 2011 TM01 Termination of appointment of Mohammed Ahmed as a director
22 Mar 2011 AP01 Appointment of Mr Junu Miah as a director
26 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 TM02 Termination of appointment of Elias Hussain as a secretary
23 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mohammed Kamal Ahmed on 7 May 2010
11 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99