Advanced company searchLink opens in new window

ST. VINCENT MANAGEMENT COMPANY LIMITED

Company number 07753434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2018 LIQ02 Statement of affairs
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-04
20 Aug 2018 AP01 Appointment of Mr Nishan Gumani as a director on 13 August 2018
17 Aug 2018 AD01 Registered office address changed from C/O Kilpark Properties Ltd. 15 Stratton Street London W1J 8LQ to Hudson Weir 112 Clerkenwell Road 3rd Floor London EC1M 5SA on 17 August 2018
17 Aug 2018 AP01 Appointment of Mr Daniel James Parnes as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Digby Peter Leighton-Squires as a director on 10 August 2018
13 Aug 2018 TM01 Termination of appointment of Claire Louise Waites as a director on 10 August 2018
19 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
12 May 2017 AA Total exemption full accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
25 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
29 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10
19 Dec 2015 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT to C/O Kilpark Properties Ltd. 15 Stratton Street London W1J 8LQ on 19 December 2015
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2015 AA Accounts for a dormant company made up to 31 August 2014
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
18 Aug 2014 TM01 Termination of appointment of John Richard Waites as a director on 15 August 2014