- Company Overview for DE VERE OULTON HALL LIMITED (06015194)
- Filing history for DE VERE OULTON HALL LIMITED (06015194)
- People for DE VERE OULTON HALL LIMITED (06015194)
- Charges for DE VERE OULTON HALL LIMITED (06015194)
- More for DE VERE OULTON HALL LIMITED (06015194)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2015 | DS01 | Application to strike the company off the register | |
24 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
22 Feb 2015 | AD02 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014
Statement of capital on 2014-12-01
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | TM02 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013
Statement of capital on 2013-12-03
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of David Caldecott as a director | |
01 Jul 2013 | AD01 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 |