- Company Overview for 99 CHICHELE ROAD, NW2 LIMITED (06036044)
- Filing history for 99 CHICHELE ROAD, NW2 LIMITED (06036044)
- People for 99 CHICHELE ROAD, NW2 LIMITED (06036044)
- More for 99 CHICHELE ROAD, NW2 LIMITED (06036044)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | PSC01 | Notification of Nicholas Cormac Leo Gaff as a person with significant control on 6 April 2016 | |
08 Aug 2017 | TM02 | Termination of appointment of Victoria Charlotte Blake as a secretary on 8 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Victoria Charlotte Blake as a director on 8 August 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
08 Jan 2016 | AP01 | Appointment of Mr Nicholas Gaff as a director on 17 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of James Mansfield as a director on 17 December 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of James Gavin Mansfield as a secretary on 17 December 2015 | |
17 Dec 2015 | AP03 | Appointment of Mrs Victoria Charlotte Blake as a secretary on 17 December 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street, Lincoln Inn Fields, London WC2A 3LZ on 19 October 2012 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
13 Dec 2011 | AP01 | Appointment of Mrs Victoria Charlotte Blake as a director | |
06 Dec 2011 | AP03 | Appointment of James Gavin Mansfield as a secretary | |
22 Nov 2011 | TM01 | Termination of appointment of Helen Karikari as a director |