- Company Overview for 72 KINGS AVENUE (MANAGEMENT) LTD (08393409)
- Filing history for 72 KINGS AVENUE (MANAGEMENT) LTD (08393409)
- People for 72 KINGS AVENUE (MANAGEMENT) LTD (08393409)
- More for 72 KINGS AVENUE (MANAGEMENT) LTD (08393409)
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) |
---|---|---|---|
07 Mar 2016 | TM01 | Termination of appointment of James Dowen as a director on 7 March 2016 | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
29 Aug 2014 | AR01 | Annual return made up to 7 February 2014 with full list of shareholders | |
29 Aug 2014 | TM01 | Termination of appointment of Irene Bausas as a director on 1 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Christopher George as a director on 1 July 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL England to 217 Kingston Road London SW19 3NL on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Irene Bausas as a director on 1 August 2014 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AA | Accounts made up to 28 February 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to 217 Kingston Road London SW19 3NL on 28 August 2014 | |
28 Aug 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 June 2013
|
|
10 Jul 2013 | AP01 | Appointment of James Dowen as a director on 21 June 2013 | |
10 Jul 2013 | AP01 | Appointment of Irene Bausas as a director on 21 June 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Shaun Clifton Uloth as a director on 21 June 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Michael James Fuller as a director on 21 June 2013 | |
07 Feb 2013 | NEWINC |
Incorporation
|