- Company Overview for 98-100 STAMFORD STREET MANAGEMENT COMPANY LIMITED (05809037)
- Filing history for 98-100 STAMFORD STREET MANAGEMENT COMPANY LIMITED (05809037)
- People for 98-100 STAMFORD STREET MANAGEMENT COMPANY LIMITED (05809037)
- More for 98-100 STAMFORD STREET MANAGEMENT COMPANY LIMITED (05809037)
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 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2010 | DS01 | Application to strike the company off the register | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
19 May 2010 | AD01 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 19 May 2010 | |
13 May 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
19 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
15 May 2009 | 288c | Secretary's Change of Particulars / york place company secretaries LIMITED / 15/05/2009 / HouseName/Number was: , now: 3RD; Street was: 12 york place, now: floor; Area was: , now: white rose house 28A york place; Post Code was: LS1 2DS, now: LS1 2EZ; Country was: , now: uk | |
31 Jan 2009 | AA | Accounts made up to 31 May 2008 | |
09 Jul 2008 | 363a | Return made up to 08/05/08; full list of members | |
31 Jan 2008 | AA | Accounts made up to 31 May 2007 | |
02 Jul 2007 | 363a | Return made up to 08/05/07; full list of members | |
12 Apr 2007 | 288b | Director resigned | |
01 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2006 | 288b | Secretary resigned | |
17 Nov 2006 | 288b | Director resigned | |
17 Nov 2006 | 288a | New director appointed | |
08 May 2006 | NEWINC | Incorporation |