- Company Overview for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
- Filing history for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
- People for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
- More for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
02 Apr 2016 | AP01 | Appointment of Mr John Cleary as a director on 29 February 2016 | |
02 Apr 2016 | AD01 | Registered office address changed from 82E Brondesbury Road London NW6 6RX to 74 Brondesbury Park London NW2 5JU on 2 April 2016 | |
02 Apr 2016 | AP03 | Appointment of Mr Gabriel Francis Mcguinness as a secretary on 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Gabriel Francis Mcguinness as a director on 31 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Patricia Dudley as a director on 28 July 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Keir Ashton as a director | |
26 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
28 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
27 Jan 2012 | TM02 | Termination of appointment of Martha Grossman as a secretary | |
26 Jan 2012 | CH01 | Director's details changed for Mr Keir Edward Ashton on 1 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Martha Grossman as a secretary |