Advanced company searchLink opens in new window

4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Company number 02432523

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)
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
  • GBP 5
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