- Company Overview for GREAT WESTERN LONDON (PORCHESTER ROAD) LIMITED (05081315)
- Filing history for GREAT WESTERN LONDON (PORCHESTER ROAD) LIMITED (05081315)
- People for GREAT WESTERN LONDON (PORCHESTER ROAD) LIMITED (05081315)
- Charges for GREAT WESTERN LONDON (PORCHESTER ROAD) LIMITED (05081315)
- More for GREAT WESTERN LONDON (PORCHESTER ROAD) LIMITED (05081315)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
30 Mar 2011 | CH01 | Director's details changed for Mr. Simon Charles William Kirkham on 23 March 2011 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr. Simon Charles William Kirkham on 23 March 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | TM02 | Termination of appointment of Adam Withington as a secretary | |
24 Jun 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
16 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
14 Nov 2008 | AAMD | Amended accounts made up to 31 March 2005 | |
14 Nov 2008 | AAMD | Amended accounts made up to 31 March 2006 | |
14 Nov 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
27 Mar 2008 | 363a | Return made up to 23/03/08; full list of members | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from c/o k shah & co. Buckingham house west buckingham parade, stanmore middx. HA7 4EB | |
26 Mar 2008 | 353 | Location of register of members | |
26 Mar 2008 | 190 | Location of debenture register | |
26 Mar 2008 | 288c | Director's Change of Particulars / simon kirkham / 24/12/2007 / Title was: , now: mr; HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chexbres; Post Town was: 1803 chardonne, now: ; Post Code was: , now: vaud 1701 | |
26 Mar 2008 | 288c | Secretary's Change of Particulars / adam withington / 04/03/2008 / HouseName/Number was: , now: 61A; Street was: 5A kilburn lane, now: burrows road; Post Code was: W10 4AE, now: NW10 5SJ | |
01 Jun 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
26 Mar 2007 | 363a | Return made up to 23/03/07; full list of members | |
26 Mar 2007 | 288c | Director's particulars changed | |
26 Mar 2007 | 190 | Location of debenture register |