- Company Overview for EDGWARE ROAD PROPERTY COMPANY LIMITED (03205574)
- Filing history for EDGWARE ROAD PROPERTY COMPANY LIMITED (03205574)
- People for EDGWARE ROAD PROPERTY COMPANY LIMITED (03205574)
- Insolvency for EDGWARE ROAD PROPERTY COMPANY LIMITED (03205574)
- More for EDGWARE ROAD PROPERTY COMPANY LIMITED (03205574)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | AD01 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF United Kingdom on 20 September 2012 | |
18 Sep 2012 | 4.70 | Declaration of solvency | |
18 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2012 | AR01 |
Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 May 2012 | TM01 | Termination of appointment of Sybil Hester Collin as a director on 13 May 2011 | |
29 May 2012 | AP01 | Appointment of Ms Suzanne Natalie Freeda as a director on 11 May 2012 | |
08 May 2012 | AD01 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD United Kingdom on 8 May 2012 | |
24 Apr 2012 | TM02 | Termination of appointment of Georgina Denise Davis as a secretary on 25 January 2012 | |
30 Aug 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mrs Sybil Hester Collin on 30 May 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Georgina Denise Davis on 30 May 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Mrs Sybil Hester Collin on 1 October 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Jul 2008 | 363s |
Return made up to 30/05/08; no change of members
|
|
09 Aug 2007 | AA | Total exemption full accounts made up to 31 May 2007 |