Advanced company searchLink opens in new window

ST.PETERS HOUSE PROJECT

Company number 06301873

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA Total exemption full accounts made up to 1 November 2019
09 Mar 2021 TM02 Termination of appointment of Richard James Dean as a secretary on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Richard James Dean as a director on 1 March 2021
16 Feb 2021 AD01 Registered office address changed from N206 Vox Studios 1-45 Durham Street London SE11 5JH England to First Floor Equitable House 7 General Gordon Square London SE18 6FH on 16 February 2021
08 Feb 2021 AA01 Current accounting period shortened from 31 March 2020 to 1 November 2019
24 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from 1/3 the Old Bakery South Road Reigate Surrey RH2 7LB United Kingdom to N206 Vox Studios 1-45 Durham Street London SE11 5JH on 24 August 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 1/3 the Old Bakery South Road Reigate Surrey RH2 7LB on 18 October 2019
19 Aug 2019 AP01 Appointment of Mrs Philipsia Greenway as a director on 8 April 2019
30 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 CH01 Director's details changed for Miss Heather Anne Loxley on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mrs Stephanie George-Phillips on 22 November 2018
22 Nov 2018 CH03 Secretary's details changed for Mr Richard James Dean on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Richard James Dean on 22 November 2018
23 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
09 May 2018 TM01 Termination of appointment of Susan Rachel Lea as a director on 28 March 2018
02 May 2018 AP01 Appointment of Mrs Stephanie George-Phillips as a director on 28 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jul 2017 TM01 Termination of appointment of Roger John Michael Shaw as a director on 4 July 2017
23 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates