Advanced company searchLink opens in new window

32-36 AYLESBURY STREET LIMITED

Company number 07935542

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)
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
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
  • GBP 8
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
  • GBP 3