- Company Overview for SOUTH KENSINGTON MANAGEMENT LIMITED (06924182)
- Filing history for SOUTH KENSINGTON MANAGEMENT LIMITED (06924182)
- People for SOUTH KENSINGTON MANAGEMENT LIMITED (06924182)
- Insolvency for SOUTH KENSINGTON MANAGEMENT LIMITED (06924182)
- More for SOUTH KENSINGTON MANAGEMENT LIMITED (06924182)
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) |
---|---|---|---|
28 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2014 | L64.04 | Dissolution deferment | |
08 Apr 2014 | L64.07 | Completion of winding up | |
08 Apr 2013 | COCOMP | Order of court to wind up | |
17 Aug 2012 | AR01 |
Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
24 Jun 2011 | AA | Accounts made up to 31 March 2011 | |
22 Jun 2011 | AA | Accounts made up to 30 June 2010 | |
20 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
17 Jun 2011 | AP01 | Appointment of Jean Andre Favre as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Mark Stern as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Andrew Stern as a director | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | CERTNM |
Company name changed hyde park management (60A) LIMITED\certificate issued on 14/03/11
|
|
11 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
30 Sep 2009 | 288a | Secretary appointed mrs karen elizabeth fife | |
18 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
18 Jun 2009 | 288a | Director appointed mark stephen lawrence stern | |
18 Jun 2009 | 288a | Director appointed andrew benjamin stern | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
04 Jun 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
04 Jun 2009 | 288b | Appointment terminated director graham cowan | |
04 Jun 2009 | NEWINC | Incorporation |