- Company Overview for THIRTY SEVEN, EDITH GROVE MANAGEMENT COMPANY LIMITED (01028013)
- Filing history for THIRTY SEVEN, EDITH GROVE MANAGEMENT COMPANY LIMITED (01028013)
- People for THIRTY SEVEN, EDITH GROVE MANAGEMENT COMPANY LIMITED (01028013)
- More for THIRTY SEVEN, EDITH GROVE MANAGEMENT COMPANY LIMITED (01028013)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
21 Mar 2022 | AP01 | Appointment of Mr Kamal Hassan Fadli as a director on 14 March 2022 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
19 Feb 2021 | TM01 | Termination of appointment of Lucy Elizabeth White as a director on 17 February 2021 | |
06 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | PSC07 | Cessation of Robert William James Bruce as a person with significant control on 17 March 2018 | |
28 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 October 2019 | |
23 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 May 2017 | CH04 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Mar 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |