- Company Overview for ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED (02628743)
- Filing history for ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED (02628743)
- People for ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED (02628743)
- More for ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED (02628743)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 May 2017 | TM01 | Termination of appointment of Maria Pia Rispoli as a director on 26 May 2017 | |
27 May 2017 | AD01 | Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 27 May 2017 | |
27 May 2017 | AP01 | Appointment of Mr Joshua Kaschel as a director on 26 May 2017 | |
27 May 2017 | TM02 | Termination of appointment of Maria Pia Rispoli as a secretary on 26 May 2017 | |
27 May 2017 | AP04 | Appointment of Love Your Block Ltd as a secretary on 26 May 2017 | |
27 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Matthew Learmouth as a director on 11 November 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 11 July 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Nov 2014 | TM01 | Termination of appointment of Jason Eden as a director on 14 November 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
15 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Oct 2013 | TM02 | Termination of appointment of Jason Eden as a secretary | |
30 Oct 2013 | AP03 | Appointment of Ms Maria Pia Rispoli as a secretary | |
26 Sep 2013 | AD01 | Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 26 September 2013 | |
06 Sep 2013 | AP01 | Appointment of Roger Louis Jacobson as a director | |
06 Sep 2013 | AP01 | Appointment of Maria Pia Rispoli as a director |