- Company Overview for ALSTON TERRACE MANAGEMENT LIMITED (07140183)
- Filing history for ALSTON TERRACE MANAGEMENT LIMITED (07140183)
- People for ALSTON TERRACE MANAGEMENT LIMITED (07140183)
- More for ALSTON TERRACE MANAGEMENT LIMITED (07140183)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | AP01 | Appointment of Ms Judith Eleanor Olisa as a director on 1 October 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from 88 South Park Crescent London SE6 1JP England to 99 Tudor Avenue Worcester Park KT4 8TU on 3 February 2020 | |
02 Feb 2020 | PSC01 | Notification of Judith Eleanor Olisa as a person with significant control on 2 February 2020 | |
02 Feb 2020 | TM01 | Termination of appointment of Christopher Ejikeme Olisa as a director on 2 February 2020 | |
02 Feb 2020 | PSC07 | Cessation of Christopher Ejikeme Olisa as a person with significant control on 2 February 2020 | |
02 Feb 2020 | AP01 | Appointment of Mrs Vivien Winifred Danbury as a director on 2 February 2020 | |
01 Oct 2019 | PSC04 | Change of details for Mr Christopher Ejikeme Olisa as a person with significant control on 30 September 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Sep 2019 | PSC01 | Notification of Christopher Olisa as a person with significant control on 1 September 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 6 Alston Terrace Exmouth Devon EX8 1BH to 88 South Park Crescent London SE6 1JP on 29 March 2019 | |
29 Mar 2019 | AP03 | Appointment of Ms Judith Eleanor Olisa as a secretary on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Judith Eleanor Olisa as a director on 29 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Judith Eleanor Olisa as a person with significant control on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Christopher Ejikeme Olisa as a director on 29 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
10 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 January 2018 | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|