- Company Overview for 102 REGENTS PARK ROAD LIMITED (02697861)
- Filing history for 102 REGENTS PARK ROAD LIMITED (02697861)
- People for 102 REGENTS PARK ROAD LIMITED (02697861)
- More for 102 REGENTS PARK ROAD LIMITED (02697861)
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) |
---|---|---|---|
10 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
15 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Mr Felix Buxton as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
29 Jan 2012 | AP03 | Appointment of Dr Pooja Gulati as a secretary | |
29 Jan 2012 | TM01 | Termination of appointment of Katia Cikurel as a director | |
29 Jan 2012 | TM02 | Termination of appointment of Eric Gordon as a secretary | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AP01 | Appointment of Ms Katia Cikurel as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Katia Cikurel as a director | |
21 Nov 2011 | TM02 | Termination of appointment of Katia Cikurel as a secretary | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off |