- Company Overview for 42 ST. MARYS CRESCENT LTD (05924772)
- Filing history for 42 ST. MARYS CRESCENT LTD (05924772)
- People for 42 ST. MARYS CRESCENT LTD (05924772)
- Charges for 42 ST. MARYS CRESCENT LTD (05924772)
- More for 42 ST. MARYS CRESCENT LTD (05924772)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2014 | DS01 | Application to strike the company off the register | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Sep 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Avrom Djanogly on 1 October 2009 | |
24 Feb 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
18 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
18 Sep 2009 | 288c | Director and secretary's change of particulars / gerard burton / 07/08/2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
07 May 2008 | 288a | Director appointed mr gerard burton | |
28 Mar 2008 | 288b | Appointment terminated director gerard burton | |
03 Oct 2007 | 363a | Return made up to 05/09/07; full list of members |