- Company Overview for BUCKINGHAM GATE ESTATES LIMITED (08464583)
- Filing history for BUCKINGHAM GATE ESTATES LIMITED (08464583)
- People for BUCKINGHAM GATE ESTATES LIMITED (08464583)
- Charges for BUCKINGHAM GATE ESTATES LIMITED (08464583)
- More for BUCKINGHAM GATE ESTATES LIMITED (08464583)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | AD01 | Registered office address changed from C/O Aykon International Real Estate Services Ltd 4th Floor 100 Brompton Road London SW3 1ER England to Damac Tower Nine Elms 67 Bondway Parry Street London SW8 1GQ on 13 December 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
24 Sep 2020 | TM01 | Termination of appointment of Mohammed Aslam Shareef as a director on 21 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Ian James Henderson as a director on 21 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Nigel Timothy Greenwood as a director on 21 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Peter Roy Riddoch as a director on 21 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Harish Shankarrao Wadkar as a director on 21 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to C/O Aykon International Real Estate Services Ltd 4th Floor 100 Brompton Road London SW3 1ER on 24 September 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
09 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Feb 2020 | DS02 | Withdraw the company strike off application | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2019 | MA | Memorandum and Articles of Association | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | SH19 |
Statement of capital on 31 October 2019
|
|
30 Oct 2019 | SH20 | Statement by Directors | |
30 Oct 2019 | CAP-SS | Solvency Statement dated 28/10/19 |