- Company Overview for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
- Filing history for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
- People for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
- More for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | AD01 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to Cardinal Lofts Building, Ground Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ on 14 September 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Block Managemant Uk Limited as a secretary on 15 August 2018 | |
14 Sep 2018 | AP03 | Appointment of Mrs Patricia Dorothy Ellen Stevens as a secretary on 6 July 2013 | |
08 Sep 2018 | TM01 | Termination of appointment of Claire Joanne Hamblion as a director on 15 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Jane Katherine Mumford as a director on 17 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mrs Jane Katherine Mumford on 17 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mrs Jane Katherine Mumford as a director on 17 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Ms Claire Joanne Hamblion on 15 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Ms Claire Joanne Hamblion as a director on 15 August 2018 | |
15 Aug 2018 | TM02 | Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 15 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
15 Aug 2018 | AP04 | Appointment of Block Managemant Uk Limited as a secretary on 15 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 August 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Patricia Dorothy Ellen Stevens as a director on 26 January 2018 | |
02 Nov 2017 | CH01 | Director's details changed for Mrs Patricia Dorothy Ellen Stevens on 2 November 2017 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 27 June 2017 | |
13 Oct 2017 | AA | Total exemption small company accounts made up to 27 June 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC07 | Cessation of Maxwell Messina Jacob Hembry as a person with significant control on 6 April 2016 |