- Company Overview for 117 EBURY STREET TENANTS LIMITED (09072198)
- Filing history for 117 EBURY STREET TENANTS LIMITED (09072198)
- People for 117 EBURY STREET TENANTS LIMITED (09072198)
- More for 117 EBURY STREET TENANTS LIMITED (09072198)
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) |
---|---|---|---|
19 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 4 April 2017 | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Feb 2017 | AP04 | Appointment of Child & Child Secretaries Limited as a secretary on 10 February 2017 | |
01 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
07 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
15 Sep 2014 | TM01 | Termination of appointment of Shinead Claire Wilson as a director on 1 August 2014 | |
09 Jul 2014 | AP01 | Appointment of Mrs Mary Theresa Elliott as a director | |
09 Jul 2014 | AP01 | Appointment of Mrs Victoria Frances Irish as a director | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|