- Company Overview for ATHENAEUM PROPERTIES LIMITED (06959336)
- Filing history for ATHENAEUM PROPERTIES LIMITED (06959336)
- People for ATHENAEUM PROPERTIES LIMITED (06959336)
- More for ATHENAEUM PROPERTIES LIMITED (06959336)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | AD01 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 246-250 Romford Road Fifth Floor Room 10 London E7 9HZ on 30 October 2014 | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Aug 2010 | CH01 | Director's details changed for Ramu Vaswani on 11 July 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Ramu Vaswani on 13 November 2009 | |
16 Sep 2009 | 288a | Director appointed ramu pritam vaswani | |
14 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
11 Jul 2009 | NEWINC | Incorporation |