- Company Overview for 51 STREATHAM HILL LIMITED (10108905)
- Filing history for 51 STREATHAM HILL LIMITED (10108905)
- People for 51 STREATHAM HILL LIMITED (10108905)
- Charges for 51 STREATHAM HILL LIMITED (10108905)
- More for 51 STREATHAM HILL LIMITED (10108905)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from E3 the Premier Centre Premier Way Romsey Hampshire SO51 9DG England to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on 17 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 05/04/2017 | |
24 Nov 2017 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2017-11-24
|
|
13 Apr 2017 | CS01 |
Confirmation statement made on 5 April 2017 with updates
|
|
15 Feb 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
20 Dec 2016 | MR01 | Registration of charge 101089050001, created on 8 December 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | AD01 | Registered office address changed from , Tribec House 58, Edward Road, London, EN4 8AZ, United Kingdom to E3 the Premier Centre Premier Way Romsey Hampshire SO51 9DG on 3 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Kenji Kimura as a director on 31 May 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Pascual Hamid Ouramdane as a director on 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|