NELL GWYNN HOUSE APARTMENT 2 LIMITED
Company number 05982805
- Company Overview for NELL GWYNN HOUSE APARTMENT 2 LIMITED (05982805)
- Filing history for NELL GWYNN HOUSE APARTMENT 2 LIMITED (05982805)
- People for NELL GWYNN HOUSE APARTMENT 2 LIMITED (05982805)
- More for NELL GWYNN HOUSE APARTMENT 2 LIMITED (05982805)
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) |
---|---|---|---|
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 28 December 2017 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
27 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Robert Spencer Wilson as a director on 10 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Martin Charles Macro as a director on 10 January 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 29 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
30 Apr 2017 | CH01 | Director's details changed for Mr Robert Spencer Wilson on 20 April 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 December 2015 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
07 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
05 Sep 2016 | AA01 | Previous accounting period extended from 29 December 2015 to 31 December 2015 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 29 December 2014 | |
17 May 2016 | AP01 | Appointment of Mr Derek Leonard Lewis as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Miss Kim Beresford as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Frank Howard Hunter as a director on 17 May 2016 | |
10 Dec 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
17 Nov 2015 | TM01 | Termination of appointment of Kim Beresford as a director on 10 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Miss Kim Beresford as a director on 1 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | TM01 | Termination of appointment of Kim Beresford as a director on 1 October 2015 |