Advanced company searchLink opens in new window

CENTRAL & SUBURBAN REAL PROPERTIES LIMITED

Company number 02191983

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
20 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
01 Jun 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
01 Jun 2011 AR01 Annual return made up to 9 April 2010 with full list of shareholders
01 Jun 2011 CH04 Secretary's details changed for Limited George Street Secretarial on 1 August 2009
26 May 2011 AA Total exemption small company accounts made up to 31 March 2010
26 May 2011 AA Total exemption small company accounts made up to 31 March 2008
26 May 2011 AA Total exemption small company accounts made up to 31 March 2007
26 May 2011 AA Total exemption small company accounts made up to 31 March 2005
25 May 2011 RT01 Administrative restoration application
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2009 363a Return made up to 09/04/09; full list of members
29 Jul 2009 288c Secretary's Change of Particulars / george street secretarial LIMITED / 01/04/2009 / Forename was: , now: LIMITED; Surname was: george street secretarial LIMITED, now: george street secretarial; HouseName/Number was: , now: farley court; Street was: 130 george street, now: allsop place; Post Code was: W1H 5LD, now: NW1 5LG; Country was: , now: unit
28 Jul 2009 287 Registered office changed on 28/07/2009 from, 130 george street, london, W1H 5LD
13 Nov 2008 395 Duplicate mortgage certificatecharge no:14
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 14
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 Jun 2008 363a Return made up to 09/04/08; full list of members
27 Jun 2008 288b Appointment Terminated Director benzion dunner