- Company Overview for ESPALIER PROPERTY PROJECT 005 LTD (07331899)
- Filing history for ESPALIER PROPERTY PROJECT 005 LTD (07331899)
- People for ESPALIER PROPERTY PROJECT 005 LTD (07331899)
- More for ESPALIER PROPERTY PROJECT 005 LTD (07331899)
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 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr John Buchanan Sykes on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Andrew Jeremy Colin on 28 November 2014 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
19 Nov 2013 | CERTNM |
Company name changed mile end road 2 LIMITED\certificate issued on 19/11/13
|
|
19 Nov 2013 | TM02 | Termination of appointment of Caroline Muggridge as a secretary | |
14 Oct 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
08 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 102 Middlesex Street London E1 7EZ on 30 October 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
17 Sep 2010 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 17 September 2010 | |
01 Sep 2010 | AP01 | Appointment of Mr John Buchanan Sykes as a director | |
01 Sep 2010 | AP01 | Appointment of Andrew Jeremy Colin as a director | |
01 Sep 2010 | AP03 | Appointment of Caroline Muggridge as a secretary | |
01 Sep 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
01 Sep 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
26 Aug 2010 | CERTNM |
Company name changed newincco 1026 LIMITED\certificate issued on 26/08/10
|