- Company Overview for OLD STREET PROPERTIES LIMITED (05305751)
- Filing history for OLD STREET PROPERTIES LIMITED (05305751)
- People for OLD STREET PROPERTIES LIMITED (05305751)
- Charges for OLD STREET PROPERTIES LIMITED (05305751)
- Insolvency for OLD STREET PROPERTIES LIMITED (05305751)
- More for OLD STREET PROPERTIES LIMITED (05305751)
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) |
---|---|---|---|
08 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
20 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
09 Mar 2020 | AD01 | Registered office address changed from 339-341 City Road London EC1V 1LJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 9 March 2020 | |
05 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | LIQ01 | Declaration of solvency | |
05 Dec 2019 | MR04 | Satisfaction of charge 4 in full | |
20 Nov 2019 | MR04 | Satisfaction of charge 6 in full | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
17 May 2018 | CH01 | Director's details changed for Ms Susan Ruth Bingham on 17 May 2018 | |
16 May 2018 | PSC04 | Change of details for Ms Susan Ruth Bingham as a person with significant control on 16 May 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
25 Aug 2016 | TM01 | Termination of appointment of Alasdair Wesley Duff Ross as a director on 25 August 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Alasdair Wesley Duff Ross as a secretary on 25 August 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
11 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |