- Company Overview for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED (02191983)
- Filing history for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED (02191983)
- People for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED (02191983)
- Charges for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED (02191983)
- Insolvency for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED (02191983)
- More for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED (02191983)
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
|
|
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 |