- Company Overview for 36 DRAYCOTT PLACE MANAGEMENT LTD (10225737)
- Filing history for 36 DRAYCOTT PLACE MANAGEMENT LTD (10225737)
- People for 36 DRAYCOTT PLACE MANAGEMENT LTD (10225737)
- Registers for 36 DRAYCOTT PLACE MANAGEMENT LTD (10225737)
- More for 36 DRAYCOTT PLACE MANAGEMENT LTD (10225737)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2021 | DS01 | Application to strike the company off the register | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary on 11 November 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 17 December 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Max Alexander Agace on 10 August 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
23 Apr 2018 | AP01 | Appointment of Miss Kirsty Wilson as a director on 20 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Melanie Louise Agace as a director on 20 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of James Jonathon Agace as a director on 20 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Max Alexander Agace as a director on 30 March 2018 | |
15 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2017 | PSC07 | Cessation of Jeremy Michael Agace as a person with significant control on 9 November 2017 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Jeremy Michael Agace as a person with significant control on 10 June 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Mr James Jonathon Agace on 3 April 2017 | |
04 Aug 2017 | AD03 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE | |
04 Aug 2017 | AD02 | Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE | |
04 Aug 2017 | AP04 | Appointment of Quadrant Property Management Limited as a secretary on 3 April 2017 |