- Company Overview for STUDENT ELITE PROPERTIES LIMITED (06909687)
- Filing history for STUDENT ELITE PROPERTIES LIMITED (06909687)
- People for STUDENT ELITE PROPERTIES LIMITED (06909687)
- Charges for STUDENT ELITE PROPERTIES LIMITED (06909687)
- Insolvency for STUDENT ELITE PROPERTIES LIMITED (06909687)
- More for STUDENT ELITE PROPERTIES LIMITED (06909687)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2014 | DS01 | Application to strike the company off the register | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | 4.70 | Declaration of solvency | |
18 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
01 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | TM02 | Termination of appointment of Michael Gaye as a secretary | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
24 May 2012 | TM02 | Termination of appointment of Michael Gaye as a secretary | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Apr 2012 | AP03 | Appointment of Mr Michael Gaye as a secretary | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Jun 2011 | AP01 | Appointment of Mr Guy Blackwood as a director | |
16 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Halls Barn Aylesbeare Exeter Devon EX5 2BY on 5 April 2011 | |
22 Mar 2011 | CERTNM |
Company name changed studentpad elite properties e u LIMITED\certificate issued on 22/03/11
|