THE 63 ST. LUKES ROAD MANAGEMENT COMPANY LIMITED
Company number 06879101
- Company Overview for THE 63 ST. LUKES ROAD MANAGEMENT COMPANY LIMITED (06879101)
- Filing history for THE 63 ST. LUKES ROAD MANAGEMENT COMPANY LIMITED (06879101)
- People for THE 63 ST. LUKES ROAD MANAGEMENT COMPANY LIMITED (06879101)
- More for THE 63 ST. LUKES ROAD MANAGEMENT COMPANY LIMITED (06879101)
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 May 2022 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 May 2022 | AA | Accounts for a dormant company made up to 30 April 2017 | |
17 May 2022 | AA | Accounts for a dormant company made up to 30 April 2016 | |
17 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
17 May 2022 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
17 May 2022 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
17 May 2022 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
17 May 2022 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
17 May 2022 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
17 May 2022 | RT01 | Administrative restoration application | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 2 the Vinery Harford Square, Chew Magna, Bristol Somerset BS40 8RD England on 26 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
01 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Strathmore Staunton Lane Whitchurch Bristol BS14 0QL United Kingdom on 24 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Jan Michael Biernat on 21 April 2012 | |
21 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |