41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED
Company number 04463304
- Company Overview for 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED (04463304)
- Filing history for 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED (04463304)
- People for 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED (04463304)
- More for 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED (04463304)
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) |
---|---|---|---|
07 Oct 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-07
|
|
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM02 | Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from C/O Defries and Associates Limited 120 Brent Street London NW4 2DT to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 10 August 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | TM02 | Termination of appointment of Gloria Siegert as a secretary | |
30 Aug 2013 | AP04 | Appointment of Defries and Associates Limited as a secretary | |
30 Aug 2013 | AD01 | Registered office address changed from 40 Ernest Gardens London W4 3QU on 30 August 2013 | |
22 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
01 Apr 2011 | AP01 | Appointment of Lady Isabella Elizabeth Burrell as a director | |
01 Apr 2011 | AP01 | Appointment of Sir Charles Raymond Burrell as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Lohit Kalburgi as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Rowena Seddon as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Rowena Seddon as a director |