- Company Overview for 29 GREENSTEAD ROAD RESIDENTS COMPANY LTD (06419744)
- Filing history for 29 GREENSTEAD ROAD RESIDENTS COMPANY LTD (06419744)
- People for 29 GREENSTEAD ROAD RESIDENTS COMPANY LTD (06419744)
- More for 29 GREENSTEAD ROAD RESIDENTS COMPANY LTD (06419744)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | TM01 | Termination of appointment of Justin Yendle as a director on 7 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2016 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2013 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Apr 2019 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 6 November 2016 with no updates | |
23 Apr 2019 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2019-04-23
|
|
23 Apr 2019 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2019-04-23
|
|
23 Apr 2019 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2019-04-23
|
|
23 Apr 2019 | AP01 | Appointment of Mr Justin Yendle as a director on 28 March 2013 | |
23 Apr 2019 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2019-04-23
|
|
23 Apr 2019 | AD01 | Registered office address changed from Vicarage Cottages, Baughurst Road, Ramsdell Tadley RG26 5SH to 26C Greenstead Road Colchester Essex CO1 2SZ on 23 April 2019 | |
23 Apr 2019 | RT01 | Administrative restoration application | |
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off |