- Company Overview for 26 AND 28 COLEHILL LANE (FREEHOLD) LIMITED (07706988)
- Filing history for 26 AND 28 COLEHILL LANE (FREEHOLD) LIMITED (07706988)
- People for 26 AND 28 COLEHILL LANE (FREEHOLD) LIMITED (07706988)
- More for 26 AND 28 COLEHILL LANE (FREEHOLD) LIMITED (07706988)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
23 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AD01 | Registered office address changed from 19 19 Park Lane Woodstock OX20 1UD England to 19 Park Lane Woodstock Oxfordshire OX20 1UD on 23 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Urang Property Management Ltd as a secretary on 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF Uk to 19 Park Lane Woodstock Oxfordshire OX20 1UD on 23 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Urang Property Management Ltd as a secretary on 31 March 2014 | |
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2013 | AP04 | Appointment of Urang Property Management Ltd as a secretary | |
09 Sep 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from 19 Park Lane Woodstock Oxon OX20 1UD United Kingdom on 13 August 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
31 Jan 2012 | AP01 | Appointment of M/S Maria Paloma Letemendia as a director | |
31 Jan 2012 | AP01 | Appointment of Dr Michael Beverley Mckie as a director | |
11 Aug 2011 | AD01 | Registered office address changed from 19 Park Lane Woodstock Oxon OX201UD United Kingdom on 11 August 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 August 2011 | |
11 Aug 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
11 Aug 2011 | TM01 | Termination of appointment of John Cowdry as a director |