- Company Overview for GREAT NORTHWOOD PLACE MANAGEMENT COMPANY LIMITED (08311806)
- Filing history for GREAT NORTHWOOD PLACE MANAGEMENT COMPANY LIMITED (08311806)
- People for GREAT NORTHWOOD PLACE MANAGEMENT COMPANY LIMITED (08311806)
- More for GREAT NORTHWOOD PLACE MANAGEMENT COMPANY LIMITED (08311806)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from 120 Moorgate London EC2M 6UR to Allen House 1 Westmead Road Sutton SM1 4LA on 11 October 2017 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
06 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Dec 2014 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to 120 Moorgate London EC2M 6UR on 8 December 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD01 | Registered office address changed from C/O Alpha Real Property Investment Advisers Llp 2Nd Floor 7-9 Swallow Street London W1B 4DE United Kingdom on 5 December 2013 | |
18 Dec 2012 | CH01 | Director's details changed for Michael Micallef on 29 November 2012 | |
29 Nov 2012 | CH01 | Director's details changed for Michael Micallef on 29 November 2012 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Lee James Clemson on 29 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from C/O Co/ Alpha Real Property Investment Advisers Llp 2Nd Floor 7-9 Swallow Street London W1B 4DE United Kingdom on 29 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 2Nd Floor 7-9 Swallow Street London W1B 4DE United Kingdom on 29 November 2012 | |
29 Nov 2012 | NEWINC | Incorporation |