- Company Overview for FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED (04385881)
- Filing history for FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED (04385881)
- People for FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED (04385881)
- Charges for FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED (04385881)
- More for FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED (04385881)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
22 Feb 2019 | DS02 | Withdraw the company strike off application | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
21 Nov 2018 | TM01 | Termination of appointment of William Stephen Benjamin as a director on 20 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Alexander Wilson Lamont as a director on 20 November 2018 | |
13 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2018 | MR04 | Satisfaction of charge 5 in full | |
13 Jul 2018 | MR04 | Satisfaction of charge 4 in full | |
13 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
12 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 | |
31 Aug 2017 | AP02 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
24 May 2016 | TM01 | Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 |