- Company Overview for TOTTERIDGE PROPERTIES LIMITED (08965132)
- Filing history for TOTTERIDGE PROPERTIES LIMITED (08965132)
- People for TOTTERIDGE PROPERTIES LIMITED (08965132)
- More for TOTTERIDGE PROPERTIES LIMITED (08965132)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | AD01 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP United Kingdom to 45 Aspect Court Lensbury Avenue London SW6 2TN on 21 March 2018 | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL England to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 12 October 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Atika Haque as a director on 27 June 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Mrs Atika Haque on 1 January 2016 | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Saleem Bin Saleh as a director on 29 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Saleem Bin Saleh as a director on 16 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL England to Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL on 30 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Mashuk Huck as a director on 15 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL on 16 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Saleem Bin Saleh as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Atika Haque as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Alexander Friedrich Dietterle as a director on 15 September 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 22 Hanover Square London W1S 1JP to Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 5 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
19 Mar 2015 | TM01 | Termination of appointment of a director | |
19 Mar 2015 | TM01 | Termination of appointment of Mashuk Huck as a director on 1 January 2015 |