- Company Overview for 70 STATION ROAD MANAGEMENT LIMITED (03334720)
- Filing history for 70 STATION ROAD MANAGEMENT LIMITED (03334720)
- People for 70 STATION ROAD MANAGEMENT LIMITED (03334720)
- More for 70 STATION ROAD MANAGEMENT LIMITED (03334720)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2016 | DS01 | Application to strike the company off the register | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Nicola Browne as a director on 9 October 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Nicola Browne as a secretary on 9 October 2015 | |
31 Jul 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Michelle Claire Richardson on 31 March 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
16 Aug 2013 | AD01 | Registered office address changed from 7 Wimborne House Harewood Avenue London NW1 6NU United Kingdom on 16 August 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Mr Sam Michael Haak on 1 March 2013 | |
10 Apr 2013 | CH03 | Secretary's details changed for Miss Nicola Browne on 1 October 2012 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Sam Michael Haak on 1 March 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Flat 2 70 Station Road Petersfield Hampshire GU32 3ET on 3 April 2013 | |
03 Apr 2013 | AP01 | Appointment of Mr Sam Michael Haak as a director | |
14 Mar 2013 | AP03 | Appointment of Miss Nicola Browne as a secretary | |
14 Mar 2013 | AP01 | Appointment of Miss Catherine Louise Letherby as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Katrina Howells as a director | |
14 Mar 2013 | TM02 | Termination of appointment of Katrina Howells as a secretary | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |