- Company Overview for 105 MANAGEMENT LIMITED (08080840)
- Filing history for 105 MANAGEMENT LIMITED (08080840)
- People for 105 MANAGEMENT LIMITED (08080840)
- More for 105 MANAGEMENT LIMITED (08080840)
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 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2019 | TM02 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 29 December 2019 | |
29 Dec 2019 | AD01 | Registered office address changed from 7 John Street London WC1N 2ES to Lytchett House 13 Freeland Park, Wareham Road Wareham Road Poole Dorset BH16 6FA on 29 December 2019 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Nikolaus Willi Ortlieb as a director on 11 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of John Martin Brodie Clark as a director on 11 April 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
17 Jul 2017 | PSC01 | Notification of Collin Wendell Walwyn as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Abdou Razak Amadou as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mr John Martin Brodie Clark on 23 May 2012 | |
05 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
27 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
27 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
23 Feb 2015 | CH04 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 | |
20 Jan 2015 | AP04 | Appointment of Jirehouse Secretaries Ltd as a secretary on 19 January 2015 |