- Company Overview for S 2 ESTATES (HOLLOWAY) LIMITED (08000762)
- Filing history for S 2 ESTATES (HOLLOWAY) LIMITED (08000762)
- People for S 2 ESTATES (HOLLOWAY) LIMITED (08000762)
- Charges for S 2 ESTATES (HOLLOWAY) LIMITED (08000762)
- More for S 2 ESTATES (HOLLOWAY) LIMITED (08000762)
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
|
|
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
|
|
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
|
|
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
21 Mar 2014 | MR01 | Registration of charge 080007620006 | |
21 Mar 2014 | MR01 | Registration of charge 080007620005 |