Advanced company searchLink opens in new window

42 ST. MARYS CRESCENT LTD

Company number 05924772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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