- Company Overview for ST. VINCENT MANAGEMENT COMPANY LIMITED (07753434)
- Filing history for ST. VINCENT MANAGEMENT COMPANY LIMITED (07753434)
- People for ST. VINCENT MANAGEMENT COMPANY LIMITED (07753434)
- Insolvency for ST. VINCENT MANAGEMENT COMPANY LIMITED (07753434)
- More for ST. VINCENT MANAGEMENT COMPANY LIMITED (07753434)
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
|
|
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
|
|
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
|
|
18 Aug 2014 | TM01 | Termination of appointment of John Richard Waites as a director on 15 August 2014 |