- Company Overview for GREAT MARLBOROUGH STREET PROPERTIES LIMITED (09448315)
- Filing history for GREAT MARLBOROUGH STREET PROPERTIES LIMITED (09448315)
- People for GREAT MARLBOROUGH STREET PROPERTIES LIMITED (09448315)
- More for GREAT MARLBOROUGH STREET PROPERTIES LIMITED (09448315)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 40 Manchester Street London W1U 7LL England to One Bell Lane Lewes BN7 1JU on 1 December 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Alexander Gazzi as a director on 30 November 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 15 Bolton Street London --- Please Select --- W1J 8BG United Kingdom to 40 Manchester Street London W1U 7LL on 17 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | AA | Total exemption full accounts made up to 28 February 2016 | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
02 Nov 2016 | AP01 | Appointment of Mr Stephen Clement Haskew as a director on 2 November 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
03 Sep 2015 | TM01 | Termination of appointment of Andrew James Davey as a director on 15 August 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Andrew James Davey as a director on 14 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Alexander Gazzi as a director on 14 April 2015 | |
12 Apr 2015 | TM01 | Termination of appointment of David Spencer Scott as a director on 25 March 2015 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|