- Company Overview for THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED (05852406)
- Filing history for THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED (05852406)
- People for THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED (05852406)
- Charges for THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED (05852406)
- More for THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED (05852406)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Jul 2018 | AA | Total exemption full accounts made up to 5 October 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Afshin Taraz as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Michael Joihn Chicken as a person with significant control on 6 April 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 5 October 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
17 Aug 2016 | CH04 | Secretary's details changed for Property Secretaries Limited on 21 September 2015 | |
06 Jul 2016 | AA | Total exemption full accounts made up to 5 October 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
03 Dec 2014 | AA01 | Previous accounting period extended from 5 April 2014 to 5 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Mar 2014 | AA | Total exemption full accounts made up to 5 October 2014 | |
19 Aug 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
28 Feb 2013 | TM01 | Termination of appointment of Andrew Grieve as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Diane Suter as a director | |
02 Jan 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |