- Company Overview for THE RESIDENTS ASSOCIATION OF 78 OSBORNE ROAD LTD (04484094)
- Filing history for THE RESIDENTS ASSOCIATION OF 78 OSBORNE ROAD LTD (04484094)
- People for THE RESIDENTS ASSOCIATION OF 78 OSBORNE ROAD LTD (04484094)
- More for THE RESIDENTS ASSOCIATION OF 78 OSBORNE ROAD LTD (04484094)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 7 November 2013 | |
07 Nov 2013 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
01 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Elizabeth Helen Weston on 15 July 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Apr 2013 | AP01 | Appointment of Mr Robin Kerr as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Andrew Arnold as a director | |
08 Jan 2013 | AD01 | Registered office address changed from Flat 4 78 Osborne Road Windsor Berkshire SL4 3EN on 8 January 2013 | |
07 Jan 2013 | AP04 | Appointment of Urban Owners Limited as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Andrew Arnold as a secretary | |
28 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders |