- Company Overview for ST GILES RESIDENTIAL DEVELOPMENTS LIMITED (06031903)
- Filing history for ST GILES RESIDENTIAL DEVELOPMENTS LIMITED (06031903)
- People for ST GILES RESIDENTIAL DEVELOPMENTS LIMITED (06031903)
- Charges for ST GILES RESIDENTIAL DEVELOPMENTS LIMITED (06031903)
- More for ST GILES RESIDENTIAL DEVELOPMENTS LIMITED (06031903)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | AD01 | Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Stephen William Peters as a director on 11 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Kevin Barry Duggan on 1 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AP01 | Appointment of Stephen William Peters as a director on 2 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Jeffrey William Adams as a director on 2 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Nicholas Stonley as a director on 2 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from United House, Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Jeffrey William Adams on 31 May 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 | |
04 Feb 2013 | TM01 | Termination of appointment of Simon Jones as a director | |
18 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | TM01 | Termination of appointment of Andrew Mickleburgh as a director |