- Company Overview for FLATS 1-4 GRANGE COURT (SUDBURY AVENUE) LTD (05740560)
- Filing history for FLATS 1-4 GRANGE COURT (SUDBURY AVENUE) LTD (05740560)
- People for FLATS 1-4 GRANGE COURT (SUDBURY AVENUE) LTD (05740560)
- More for FLATS 1-4 GRANGE COURT (SUDBURY AVENUE) LTD (05740560)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
30 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
30 Apr 2008 | 190 | Location of debenture register | |
30 Apr 2008 | 353 | Location of register of members | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from c/o yogesh shah & co bizspace business centre 6 wadsworth road perivale middlesex UB6 7JJ | |
30 Apr 2008 | AA | Accounts made up to 31 March 2008 | |
14 Dec 2007 | AA | Accounts made up to 31 March 2007 | |
25 Apr 2007 | 88(2)R | Ad 01/03/07--------- £ si 4@4=16 | |
25 Apr 2007 | 363a | Return made up to 13/03/07; full list of members | |
01 Jun 2006 | 288a | New director appointed | |
01 Jun 2006 | 288a | New director appointed | |
01 Jun 2006 | 288a | New secretary appointed | |
01 Jun 2006 | 288a | New director appointed | |
01 Jun 2006 | 288a | New director appointed | |
01 Jun 2006 | 287 | Registered office changed on 01/06/06 from: suite 206 imex house 6 wadsworth road perivale middlesex UB6 7JJ | |
23 Mar 2006 | 288b | Secretary resigned | |
23 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | NEWINC | Incorporation |