- Company Overview for 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (02432523)
- Filing history for 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (02432523)
- People for 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (02432523)
- More for 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (02432523)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
23 Oct 2013 | AD01 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 23 October 2013 | |
22 Oct 2013 | TM02 | Termination of appointment of Ann Smith as a secretary on 20 October 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Franco Rizzi as a director on 31 January 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Virginia Margaret Diana Hoyer-Miller as a director on 31 January 2013 | |
13 Feb 2013 | AR01 |
Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
13 Feb 2013 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2013 | RT01 | Administrative restoration application | |
05 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | TM01 | Termination of appointment of Christiane Boesch as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Franco Rizzi on 16 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mrs Virginia Margaret Diana Hoyer-Miller on 16 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Robert Carl St John Hampel on 16 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Christiane Boesch on 16 October 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |