- Company Overview for RESIDENCES CHARLTON CHURCH LANE LIMITED (09362413)
- Filing history for RESIDENCES CHARLTON CHURCH LANE LIMITED (09362413)
- People for RESIDENCES CHARLTON CHURCH LANE LIMITED (09362413)
- Charges for RESIDENCES CHARLTON CHURCH LANE LIMITED (09362413)
- More for RESIDENCES CHARLTON CHURCH LANE LIMITED (09362413)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 January 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from 38 Sheffield Terrace London W8 7NA to 125 Gloucester Road 3rd Floor London SW17 4TE on 30 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
26 Aug 2015 | MR01 | Registration of charge 093624130002, created on 13 August 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM02 | Termination of appointment of William Mckenna as a secretary on 19 December 2014 | |
14 Apr 2015 | MR01 | Registration of charge 093624130001, created on 10 April 2015 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|