- Company Overview for SPV MILE OAK ROAD LIMITED (06446529)
- Filing history for SPV MILE OAK ROAD LIMITED (06446529)
- People for SPV MILE OAK ROAD LIMITED (06446529)
- Charges for SPV MILE OAK ROAD LIMITED (06446529)
- More for SPV MILE OAK ROAD LIMITED (06446529)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AR01 |
Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2012-01-05
|
|
05 Jan 2012 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
|
|
13 Dec 2011 | TM01 | Termination of appointment of David Arthur Vere as a director on 22 June 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Rebecca Katharyn Miller as a director on 23 November 2011 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jul 2011 | AP01 | Appointment of David Arthur Vere Alberto as a director | |
04 Jul 2011 | AD01 | Registered office address changed from , Unit E11 Knoll Business Centre 325-327 Old Shoreham Road, Hove, East Sussex, BN3 7GS on 4 July 2011 | |
07 Jan 2011 | AR01 |
Annual return made up to 6 December 2010 with full list of shareholders
|
|
10 Dec 2010 | CH01 | Director's details changed for Miss Rebecca Katharyn Miller on 6 December 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | TM01 | Termination of appointment of Eleanor Yurtsever as a director | |
18 Jan 2010 | AD01 | Registered office address changed from , Charter House 121-123 Davigdor Road, Hove, East Sussex, BN3 1RE on 18 January 2010 | |
15 Dec 2009 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
|
|
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from, unity hall ann street, worthing, west sussex, BN11 1NX | |
14 May 2009 | 288c | Director and Secretary's Change of Particulars / rebecca miller / 13/03/2009 / HouseName/Number was: , now: 88; Street was: 68 harbour way, now: old fort road; Post Code was: BN43 5HG, now: BN11 1NX | |
17 Mar 2009 | 363a | Return made up to 06/12/08; full list of members | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from, 30 new road, brighton, east sussex, BN1 1BN | |
19 Jan 2008 | 395 | Particulars of mortgage/charge |