- Company Overview for ETAPE ESTATES (PH) LIMITED (06534283)
- Filing history for ETAPE ESTATES (PH) LIMITED (06534283)
- People for ETAPE ESTATES (PH) LIMITED (06534283)
- Charges for ETAPE ESTATES (PH) LIMITED (06534283)
- More for ETAPE ESTATES (PH) LIMITED (06534283)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AR01 |
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
|
|
16 Mar 2011 | CH01 | Director's details changed for Alan Walker Hay on 1 October 2010 | |
11 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | TM01 | Termination of appointment of Brian Chard as a director | |
23 Nov 2010 | TM02 | Termination of appointment of Brian Chard as a secretary | |
15 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Brian Arthur Chard on 2 January 2010 | |
10 Feb 2010 | CH03 | Secretary's details changed for Brian Arthur Chard on 2 January 2010 | |
25 Jan 2010 | AAMD | Amended total exemption small company accounts made up to 31 December 2008 | |
25 Jan 2010 | AP01 | Appointment of Mr Robin Wallace Fell as a director | |
05 Jan 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
17 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
17 Mar 2009 | 288c | Director's Change of Particulars / brian chard / 01/06/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15 bourdon street; Area was: 50 higher drive, now: ; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX | |
17 Mar 2009 | 288c | Secretary's Change of Particulars / brian chard / 01/06/2008 / Nationality was: , now: other; HouseName/Number was: stresa, now: grosvenor hill court; Street was: 50 higher drive, now: 15 bourdon street; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 6TH floor 16 old bond street london W1S 4PS | |
03 Jun 2008 | CERTNM | Company name changed alaska estates ptarmigan LIMITED\certificate issued on 04/06/08 | |
13 Mar 2008 | NEWINC | Incorporation |