- Company Overview for COLSTONE PROPERTIES LIMITED (02471377)
- Filing history for COLSTONE PROPERTIES LIMITED (02471377)
- People for COLSTONE PROPERTIES LIMITED (02471377)
- More for COLSTONE PROPERTIES LIMITED (02471377)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
20 Apr 2012 | DS01 | Application to strike the company off the register | |
13 Mar 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Jul 2011 | AP01 | Appointment of Ganeswaran Velautham as a director | |
21 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
21 Mar 2011 | AP02 | Appointment of Metropolitan Realty Limited as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Geetha Joseph as a director | |
17 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Flat 2 75 Cromwell Avenue Highgate London N6 5HS on 25 February 2011 | |
24 Feb 2011 | TM01 | Termination of appointment of Michael Watts as a director | |
24 Feb 2011 | TM02 | Termination of appointment of Michael Watts as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Felicity Davies as a director | |
23 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Dr Michael John Watts on 22 February 2010 | |
22 Feb 2010 | CH01 | Director's details changed for Nicole Trainor on 22 February 2010 | |
22 Feb 2010 | CH01 | Director's details changed for Geetha Kathryn Joseph on 22 February 2010 | |
22 Feb 2010 | CH01 | Director's details changed for Felicity Ann Scawen Davies on 22 February 2010 | |
05 May 2009 | AA | Accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
19 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 26 marlborough road upper holloway london N19 4NB | |
25 Mar 2008 | 363s | Return made up to 19/02/08; no change of members | |
04 Mar 2008 | AA | Accounts made up to 31 March 2007 |