- Company Overview for 32-36 AYLESBURY STREET LIMITED (07935542)
- Filing history for 32-36 AYLESBURY STREET LIMITED (07935542)
- People for 32-36 AYLESBURY STREET LIMITED (07935542)
- More for 32-36 AYLESBURY STREET LIMITED (07935542)
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 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of George Roxburgh Mawdsley as a director on 27 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
13 Feb 2015 | AD02 | Register inspection address has been changed to Print House Unit 8 32 Aylesbury Street London EC1R 0ET | |
22 May 2014 | AA | Accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 | Annual return made up to 3 February 2014 with full list of shareholders | |
05 Mar 2014 | CH01 | Director's details changed for Mr George Roxburgh Mawdsley on 1 May 2013 | |
21 Feb 2014 | CH01 | Director's details changed for Mr George Roxburgh Mawdsley on 1 May 2013 | |
19 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
28 May 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
22 Mar 2013 | AP01 | Appointment of Daniel Marc Neidle as a director on 6 February 2012 | |
15 Mar 2013 | AP01 | Appointment of Rachael Gallagher as a director on 17 August 2012 | |
06 Mar 2013 | AP01 | Appointment of Leora J Penchina as a director on 17 August 2012 | |
01 Mar 2013 | AP01 | Appointment of Mr George Roxburgh Mawdsley as a director on 2 November 2012 | |
28 Feb 2013 | AP01 | Appointment of Dr Sheela Kulaveerasingam as a director on 2 November 2012 | |
26 Feb 2013 | AP01 | Appointment of Derek Allen Laws as a director on 4 January 2013 | |
26 Feb 2013 | AP01 | Appointment of Simon Gallagher as a director on 22 August 2012 | |
22 Feb 2013 | AP01 | Appointment of Sairey Stemp as a director on 17 August 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from 9-10 Domingo Street London EC1Y 0TA United Kingdom on 22 February 2013 | |
22 Feb 2013 | TM01 | Termination of appointment of Paul Christopher Goodsir as a director on 4 January 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Paul Higgs as a director on 11 February 2013 | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|