- Company Overview for METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED (06407352)
- Filing history for METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED (06407352)
- People for METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED (06407352)
- Charges for METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED (06407352)
- More for METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED (06407352)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
14 Aug 2017 | TM01 | Termination of appointment of Howard Robert George Wright as a director on 14 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Charles Stephen Withycombe Alston as a director on 14 August 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
18 Dec 2014 | AP01 | Appointment of Mr Howard Robert George Wright as a director on 30 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Charles Stephen Withycombe Alston as a director on 28 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
01 Oct 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 | |
02 Sep 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 | |
20 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 April 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders |