- Company Overview for ROBERT ELLIS COURT MANAGEMENT LTD (05192397)
- Filing history for ROBERT ELLIS COURT MANAGEMENT LTD (05192397)
- People for ROBERT ELLIS COURT MANAGEMENT LTD (05192397)
- More for ROBERT ELLIS COURT MANAGEMENT LTD (05192397)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
08 Aug 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
15 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
20 Jan 2011 | TM02 | Termination of appointment of Keith Joseph as a secretary | |
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
04 Jan 2011 | AD01 | Registered office address changed from 7 Robert Ellis Court St Martins Road Knebworth Hertfordshire SG3 6EL on 4 January 2011 | |
01 Jan 2011 | TM01 | Termination of appointment of Keith Joseph as a director | |
01 Jan 2011 | TM02 | Termination of appointment of Christine Joseph as a secretary | |
01 Jan 2011 | AP03 | Appointment of Mr Keith Joseph as a secretary | |
01 Jan 2011 | AP01 | Appointment of Mr Michael Gray as a director | |
17 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
06 Dec 2009 | CERTNM |
Company name changed knebworth developments 02 LIMITED\certificate issued on 06/12/09
|
|
06 Dec 2009 | CONNOT | Change of name notice | |
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2009 | AA | Accounts made up to 28 July 2009 | |
04 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
23 Apr 2009 | AA | Accounts made up to 28 July 2008 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 123 london road knebworth herts SG3 6EX | |
04 Mar 2009 | 288c | Secretary's Change of Particulars / christine joseph / 16/02/2009 / HouseName/Number was: , now: 7; Street was: 123 london road, now: robert ellis court; Area was: , now: st martins road; Post Code was: SG3 6EX, now: SG3 6EL; Country was: , now: united kingdom; Occupation was: , now: company secretary | |
04 Mar 2009 | 288c | Director's Change of Particulars / keith joseph / 16/02/2009 / HouseName/Number was: , now: 7; Street was: 123 london road, now: robert ellis court; Area was: , now: st martins road; Post Code was: SG3 6EX, now: SG3 6EL | |
30 Jul 2008 | 363a | Return made up to 29/07/08; full list of members |