S.T.R. PROPERTY INVESTMENT LIMITED
Company number 04453805
- Company Overview for S.T.R. PROPERTY INVESTMENT LIMITED (04453805)
- Filing history for S.T.R. PROPERTY INVESTMENT LIMITED (04453805)
- People for S.T.R. PROPERTY INVESTMENT LIMITED (04453805)
- More for S.T.R. PROPERTY INVESTMENT LIMITED (04453805)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Apr 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2012 | AD01 | Registered office address changed from Citibox House Suite 117 2 Old Brompton Road London SW7 3DQ England on 18 July 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of John Stirling as a director | |
18 Jul 2012 | AP01 | Appointment of Paolo Spagnoli as a director | |
02 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 8 February 2010 | |
08 Feb 2010 | AP01 | Appointment of Mr John Ludovic Stirling as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Michael Morris as a director | |
08 Feb 2010 | TM02 | Termination of appointment of Christine Hollingsbee as a secretary | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
17 Apr 2009 | 363a | Return made up to 02/06/08; full list of members |