115/121 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED
Company number 01567368
- Company Overview for 115/121 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED (01567368)
- Filing history for 115/121 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED (01567368)
- People for 115/121 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED (01567368)
- More for 115/121 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED (01567368)
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) |
---|---|---|---|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
26 Apr 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2017 | AP01 | Appointment of Mr Sony Douer as a director on 28 October 2016 | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | TM01 | Termination of appointment of Daniel Claude Tamman as a director on 1 December 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Shlomo Salama as a secretary on 28 October 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Elan Shasha as a director on 28 October 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Maurice Shasha as a director on 28 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 29/31 Edgware Road London W2 2JE to C/O S D Management Limited Boydell Court St Johns Wood Park London NW8 6NJ on 17 October 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
20 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
28 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
26 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Aug 2011 | AP01 | Appointment of Maurice Shasha as a director | |
18 Aug 2011 | AP01 | Appointment of Elan Shasha as a director | |
09 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |