- Company Overview for 75 CORNWALL GARDENS LIMITED (08231297)
- Filing history for 75 CORNWALL GARDENS LIMITED (08231297)
- People for 75 CORNWALL GARDENS LIMITED (08231297)
- Charges for 75 CORNWALL GARDENS LIMITED (08231297)
- More for 75 CORNWALL GARDENS LIMITED (08231297)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2014 | DS01 | Application to strike the company off the register | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AA01 | Previous accounting period extended from 30 September 2013 to 31 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
22 Feb 2013 | AD01 | Registered office address changed from Fifty Floor 105-106 New Bond Street London W1S 1DN United Kingdom on 22 February 2013 | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | SH08 | Change of share class name or designation | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|
|
12 Nov 2012 | AP01 | Appointment of Mr Sanjeev Kumar Choraria as a director | |
27 Sep 2012 | NEWINC |
Incorporation
|