- Company Overview for 20 ST. MICHAEL'S PLACE LTD (03296229)
- Filing history for 20 ST. MICHAEL'S PLACE LTD (03296229)
- People for 20 ST. MICHAEL'S PLACE LTD (03296229)
- More for 20 ST. MICHAEL'S PLACE LTD (03296229)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-03-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | TM02 | Termination of appointment of Christian Guy Tremlett as a secretary on 31 August 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 1 Avondale Road Hove BN3 6ER England to 20 St Michaels Place 20 St. Michaels Place Brighton BN1 3FT on 2 September 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of Christian Tremlett as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Claudia Grillo as a director | |
29 May 2014 | AD01 | Registered office address changed from Flat 4 20 St Michaels Place Brighton BN1 3FT on 29 May 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Dec 2010 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
28 Dec 2010 | TM01 | Termination of appointment of Nick Howcutt as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Nick Howcutt on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Paulina Schapova on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for David Brian Alexander Hughes on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Heath Knight Newbury on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Donnie Mccaig on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Catherine Carter on 29 December 2009 |