- Company Overview for 53 DARTMOUTH ROAD MANAGEMENT COMPANY LIMITED (07218444)
- Filing history for 53 DARTMOUTH ROAD MANAGEMENT COMPANY LIMITED (07218444)
- People for 53 DARTMOUTH ROAD MANAGEMENT COMPANY LIMITED (07218444)
- More for 53 DARTMOUTH ROAD MANAGEMENT COMPANY LIMITED (07218444)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 |
Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Aug 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
|
|
09 Aug 2011 | AP03 | Appointment of Simon Bester as a secretary | |
16 Jun 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
|
|
12 Apr 2011 | AD01 | Registered office address changed from , C/O C/O Stripes, Ship Canal House King Street, Manchester, M2 4WU, United Kingdom on 12 April 2011 | |
14 Jul 2010 | AD01 | Registered office address changed from , 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom on 14 July 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
19 Apr 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
13 Apr 2010 | AP01 | Appointment of Mr Vernon Leonard Rupesinghe as a director | |
09 Apr 2010 | NEWINC | Incorporation |