- Company Overview for CBRE 30 ST MARY AXE MANAGEMENT LIMITED (08430052)
- Filing history for CBRE 30 ST MARY AXE MANAGEMENT LIMITED (08430052)
- People for CBRE 30 ST MARY AXE MANAGEMENT LIMITED (08430052)
- More for CBRE 30 ST MARY AXE MANAGEMENT LIMITED (08430052)
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 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
25 Jan 2016 | AP01 | Appointment of Mr Martin Sean Lewis as a director on 31 December 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of John Lewsley as a director on 31 December 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of David Patrick King as a director on 31 December 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Nov 2013 | AP01 | Appointment of Mr John Lewsley as a director | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | AP01 | Appointment of Mr Richard John Philip Williams as a director | |
20 Mar 2013 | AP01 | Appointment of Mr David Patrick King as a director | |
15 Mar 2013 | AP03 | Appointment of Mr Alex Naftis as a secretary | |
15 Mar 2013 | TM01 | Termination of appointment of Tracy Plimmer as a director | |
15 Mar 2013 | AD01 | Registered office address changed from C/O Cbre Ltd St Martin's Court Paternoster Row London EC4M 7HP United Kingdom on 15 March 2013 | |
15 Mar 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 15 March 2013 | |
05 Mar 2013 | NEWINC | Incorporation |