- Company Overview for 71 ST GEORGES TERRACE LIMITED (08875017)
- Filing history for 71 ST GEORGES TERRACE LIMITED (08875017)
- People for 71 ST GEORGES TERRACE LIMITED (08875017)
- More for 71 ST GEORGES TERRACE LIMITED (08875017)
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) |
---|---|---|---|
15 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 10 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
13 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Lubbock Fine Russell Bedford House City Forum, 250 City Road London EC1V 2QQ to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 9 June 2015 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
20 Apr 2015 | AP01 | Appointment of Mr Mohammed Iqbal Bholah as a director on 20 April 2015 |