86-88 BANNER STREET FREEHOLD CO. LTD
Company number 04463629
- Company Overview for 86-88 BANNER STREET FREEHOLD CO. LTD (04463629)
- Filing history for 86-88 BANNER STREET FREEHOLD CO. LTD (04463629)
- People for 86-88 BANNER STREET FREEHOLD CO. LTD (04463629)
- More for 86-88 BANNER STREET FREEHOLD CO. LTD (04463629)
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) |
---|---|---|---|
24 Oct 2012 | AP01 | Appointment of Mr Anthony John Parkinson as a director | |
24 Oct 2012 | AP01 | Appointment of Ms Jennifer Ann Bonathan as a director | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Sep 2012 | TM01 | Termination of appointment of Simon Ziviani as a director | |
09 May 2012 | AR01 | Annual return made up to 7 May 2012 no member list | |
17 Feb 2012 | AD01 | Registered office address changed from Flat No 12 86-88 Banner Street London EC1Y 8JU Uk on 17 February 2012 | |
06 Feb 2012 | AP03 | Appointment of Mr Charles John Fowler as a secretary | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 30 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2011 | AR01 | Annual return made up to 7 May 2011 no member list | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 30 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 7 May 2010 no member list | |
07 May 2010 | CH01 | Director's details changed for Colin Adesokan on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Mr Simon John Ziviani on 7 May 2010 | |
07 May 2010 | AD02 | Register inspection address has been changed | |
14 Apr 2010 | AR01 | Annual return made up to 18 June 2009 no member list | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Feb 2009 | 288a | Director appointed mr simon john ziviani | |
09 Feb 2009 | 353 | Location of register of members | |
09 Feb 2009 | 190 | Location of debenture register | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from flat 6 86-88 banner street london EC1Y 8JU | |
21 Jul 2008 | 363a | Annual return made up to 18/06/08 | |
21 Jul 2008 | 353 | Location of register of members |