5 PARK STREET MANAGEMENT COMPANY LIMITED
Company number 06881135
- Company Overview for 5 PARK STREET MANAGEMENT COMPANY LIMITED (06881135)
- Filing history for 5 PARK STREET MANAGEMENT COMPANY LIMITED (06881135)
- People for 5 PARK STREET MANAGEMENT COMPANY LIMITED (06881135)
- More for 5 PARK STREET MANAGEMENT COMPANY LIMITED (06881135)
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) |
---|---|---|---|
12 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 20 April 2015 with full list of shareholders | |
19 Aug 2015 | CH01 | Director's details changed for Richard Bond on 18 August 2015 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | CH01 | Director's details changed for James Stuart Wood on 18 August 2015 | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AR01 | Annual return made up to 20 April 2014 with full list of shareholders | |
13 May 2015 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
13 May 2015 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
13 May 2015 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
13 May 2015 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2011 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 May 2015 | RT01 | Administrative restoration application | |
30 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2009 | 288a | Director appointed james stuart wood | |
13 Jul 2009 | 288a | Director and secretary appointed richard bond | |
13 Jul 2009 | 288b | Appointment Terminated Director john cowdry | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england | |
13 Jul 2009 | 288b | Appointment Terminated Secretary london law secretarial LIMITED | |
20 Apr 2009 | NEWINC | Incorporation |