- Company Overview for 44 ENNISMORE GARDENS LIMITED (02917390)
- Filing history for 44 ENNISMORE GARDENS LIMITED (02917390)
- People for 44 ENNISMORE GARDENS LIMITED (02917390)
- More for 44 ENNISMORE GARDENS LIMITED (02917390)
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) |
---|---|---|---|
27 Mar 2018 | AP02 | Appointment of Swaton Limited as a director on 24 December 2017 | |
21 Mar 2018 | TM01 | Termination of appointment of Swaton Limited as a director on 24 December 2017 | |
20 Mar 2018 | TM02 | Termination of appointment of Hillgate Management as a secretary on 24 December 2017 | |
20 Mar 2018 | PSC05 | Change of details for Swaton Limited as a person with significant control on 24 December 2017 | |
20 Mar 2018 | AP04 | Appointment of Blokman Ltd as a secretary on 24 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Unit 8, Tempo House 15 Falcon Road London SW11 2PJ on 20 March 2018 | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | AP04 | Appointment of Hillgate Management as a secretary on 19 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Ms Arabella Elinor Cambell Wheeler as a director on 21 October 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of David Bouch as a director on 12 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of David Bouch as a secretary on 12 September 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Piers Leighton Brooke as a director on 28 January 2015 | |
27 Jan 2015 | AP02 | Appointment of Swaton Limited as a director | |
27 Jan 2015 | AP02 | Appointment of Swaton Limited as a director on 27 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |