- Company Overview for 258 SYDENHAM ROAD LIMITED (05493007)
- Filing history for 258 SYDENHAM ROAD LIMITED (05493007)
- People for 258 SYDENHAM ROAD LIMITED (05493007)
- Charges for 258 SYDENHAM ROAD LIMITED (05493007)
- More for 258 SYDENHAM ROAD LIMITED (05493007)
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 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
26 Jun 2015 | DS01 | Application to strike the company off the register | |
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Nov 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 | |
23 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
22 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Service Limited on 22 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Peter Bennison on 4 October 2013 | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Peter Bennison on 28 June 2013 | |
03 Jul 2013 | CH04 | Secretary's details changed for Network Secretarial Service Limited on 28 June 2013 | |
17 Apr 2013 | AP04 | Appointment of Network Secretarial Service Limited as a secretary | |
10 Apr 2013 | TM02 | Termination of appointment of Jennifer Thornley as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
20 Jul 2012 | TM02 | Termination of appointment of Ann Wiggins as a secretary | |
10 Jul 2012 | AP03 | Appointment of Jennifer Thornley as a secretary | |
10 Jul 2012 | TM02 | Termination of appointment of a secretary |