- 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 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from Suite 5 & 6 Radio House, Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0RL on 26 September 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
16 Sep 2010 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 16 September 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
30 Sep 2009 | 288c | Secretary's change of particulars / patricia stevens / 15/09/2009 | |
29 Jul 2009 | 288a | Director appointed quinton taylor david hembry | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 299A bethnal green road london E2 6AH united kingdom | |
27 Dec 2008 | 88(2) | Ad 09/12/08\gbp si 1@1=1\gbp ic 1/2\ | |
27 Oct 2008 | 288b | Appointment terminated director eamonn killoughery | |
10 Oct 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
06 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
06 Oct 2008 | 288c | Director's change of particulars / eamonn killoughery / 01/01/2008 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 252 bethnal green road london E2 0AA | |
20 Aug 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
15 Jul 2008 | 288a | Director appointed maxwell messina jacob hembry |