269 WHITECHAPEL ROAD FREEHOLD LIMITED
Company number 08463029
- Company Overview for 269 WHITECHAPEL ROAD FREEHOLD LIMITED (08463029)
- Filing history for 269 WHITECHAPEL ROAD FREEHOLD LIMITED (08463029)
- People for 269 WHITECHAPEL ROAD FREEHOLD LIMITED (08463029)
- More for 269 WHITECHAPEL ROAD FREEHOLD LIMITED (08463029)
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) |
---|---|---|---|
23 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
23 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2016 | AR01 | Annual return made up to 26 March 2016 with full list of shareholders | |
20 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AD01 | Registered office address changed from Maurice Grave Flat 1, 269 Whitechapel Road London E1 1BY to 269 Whitechapel Road London E1 1BY on 1 October 2015 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AA | Micro company accounts made up to 26 March 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from Flat 2 269 Whitechapel Road London E1 1BY England on 27 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Francois-Xavier Bunel on 1 April 2013 | |
26 Mar 2013 | NEWINC | Incorporation |