- Company Overview for BANBURY PROPERTY HOLDINGS LIMITED (06920653)
- Filing history for BANBURY PROPERTY HOLDINGS LIMITED (06920653)
- People for BANBURY PROPERTY HOLDINGS LIMITED (06920653)
- Charges for BANBURY PROPERTY HOLDINGS LIMITED (06920653)
- More for BANBURY PROPERTY HOLDINGS LIMITED (06920653)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2010 | DS01 | Application to strike the company off the register | |
23 Jun 2010 | AR01 |
Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
|
|
22 Jun 2010 | CH01 | Director's details changed for Mr Ali Modaresi on 1 October 2009 | |
22 Jun 2010 | AD01 | Registered office address changed from Amika 65 High Street Kensington Kensington London W8 5SE on 22 June 2010 | |
10 Jun 2010 | TM01 | Termination of appointment of Soltaan Bathaiee as a director | |
12 Mar 2010 | AD01 | Registered office address changed from 10-12 Cham Road Sutton Surrey SM1 1SR on 12 March 2010 | |
11 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2009 | NEWINC | Incorporation |