- Company Overview for ARUNDEL SQUARE DEVELOPMENTS LIMITED (05240514)
- Filing history for ARUNDEL SQUARE DEVELOPMENTS LIMITED (05240514)
- People for ARUNDEL SQUARE DEVELOPMENTS LIMITED (05240514)
- Charges for ARUNDEL SQUARE DEVELOPMENTS LIMITED (05240514)
- More for ARUNDEL SQUARE DEVELOPMENTS LIMITED (05240514)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
25 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
25 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | AP01 | Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Jeffrey William Adams as a director on 10 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Kevin Barry Duggan as a director on 2 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Nicholas Stonley as a director on 2 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from United House, Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|