- Company Overview for 78 WARWICK GARDENS LIMITED (05026199)
- Filing history for 78 WARWICK GARDENS LIMITED (05026199)
- People for 78 WARWICK GARDENS LIMITED (05026199)
- More for 78 WARWICK GARDENS LIMITED (05026199)
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
|
|
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
|
|
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 |