- Company Overview for LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED (06401979)
- Filing history for LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED (06401979)
- People for LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED (06401979)
- More for LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED (06401979)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
10 Oct 2013 | AP01 | Appointment of Ms Rachel Anna Barnett as a director | |
10 Oct 2013 | TM01 | Termination of appointment of William Wilson as a director | |
04 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
08 Dec 2010 | AP01 | Appointment of Mr William John Martin Wilson as a director | |
12 Aug 2010 | AD01 | Registered office address changed from 1St Floor, Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 | |
02 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
22 Dec 2009 | MISC | Certificate of fact - name correction from lansdowne house (st.george's hill) LIMITED to lansdowne house (st. George's hill) LIMITED. | |
01 Dec 2009 | CERTNM |
Company name changed hereford house LIMITED\certificate issued on 01/12/09
|
|
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Harold Edward Michael Bennett on 17 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Keith Barnett on 17 October 2009 |