Advanced company searchLink opens in new window

78 WARWICK GARDENS LIMITED

Company number 05026199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
02 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
27 Jan 2014 AP01 Appointment of Mrs Hephzi Nicol as a director
27 Jan 2014 TM01 Termination of appointment of Jonathan Fayman as a director
27 Jan 2014 AP01 Appointment of Miss Tatiana Tikhonravova as a director
17 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
01 Jul 2013 AP01 Appointment of Mr Jonathan Fayman as a director
30 Jun 2013 TM01 Termination of appointment of Alexandra Wohanka as a director
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 AD01 Registered office address changed from C/O Flat D 78 Warwick Gardens London W14 8PR United Kingdom on 11 February 2013
22 Nov 2012 AD01 Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom on 22 November 2012
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jun 2012 TM02 Termination of appointment of Pierre Bourderye as a secretary
27 Jun 2012 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 27 June 2012
10 May 2012 TM01 Termination of appointment of Justine Gardner as a director
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Justine Pat Gardner on 31 January 2010
13 Apr 2010 CH01 Director's details changed for Alexandra Wohanka on 26 January 2010