Advanced company searchLink opens in new window

S 2 ESTATES (HOLLOWAY) LIMITED

Company number 08000762

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 CH01 Director's details changed for Mr Samuel Berg on 18 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Samuel Berg on 18 April 2016
01 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
23 Feb 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 MR04 Satisfaction of charge 080007620003 in full
10 Nov 2015 MR04 Satisfaction of charge 1 in full
10 Nov 2015 MR04 Satisfaction of charge 080007620005 in full
10 Nov 2015 MR04 Satisfaction of charge 080007620006 in full
10 Nov 2015 MR04 Satisfaction of charge 2 in full
01 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
27 Mar 2015 CH01 Director's details changed for Mrs Carolyn Lunn Berg on 27 March 2015
27 Mar 2015 CH01 Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 CH01 Director's details changed for Mr Samuel Berg on 6 June 2014
10 Jun 2014 CH01 Director's details changed for Mr Samuel Berg on 6 June 2014
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 200
21 Mar 2014 MR01 Registration of charge 080007620006
21 Mar 2014 MR01 Registration of charge 080007620005