- Company Overview for 99 PARK LANE RESIDENTS MANAGEMENT LIMITED (01647271)
- Filing history for 99 PARK LANE RESIDENTS MANAGEMENT LIMITED (01647271)
- People for 99 PARK LANE RESIDENTS MANAGEMENT LIMITED (01647271)
- Charges for 99 PARK LANE RESIDENTS MANAGEMENT LIMITED (01647271)
- More for 99 PARK LANE RESIDENTS MANAGEMENT LIMITED (01647271)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Ruchika Dua Rohatgi on 6 October 2014 | |
11 Mar 2015 | CH03 | Secretary's details changed for Ruchika Dua Rohatgi on 6 October 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-05-19
|
|
09 May 2014 | CH01 | Director's details changed for Mandeeep Singh Kakar on 1 March 2013 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |