- Company Overview for RA GLASTONBURY PROPERTIES LIMITED (10653168)
- Filing history for RA GLASTONBURY PROPERTIES LIMITED (10653168)
- People for RA GLASTONBURY PROPERTIES LIMITED (10653168)
- Charges for RA GLASTONBURY PROPERTIES LIMITED (10653168)
- More for RA GLASTONBURY PROPERTIES LIMITED (10653168)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2023 | DS01 | Application to strike the company off the register | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
27 Apr 2022 | AAMD | Amended accounts for a dormant company made up to 31 March 2021 | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mrs Susanna Wright as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC07 | Cessation of Andrew Geoffrey Matin as a person with significant control on 11 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Andrew Geoffrey Matin as a director on 11 October 2021 | |
11 Oct 2021 | PSC01 | Notification of Lucia Elizabeth Matin as a person with significant control on 11 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mrs Lucia Elizabeth Matin as a director on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mrs Susanna Wright on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Andrew Geoffrey Matin on 11 October 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 May 2021 | AD01 | Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 5 May 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | MR01 | Registration of charge 106531680002, created on 22 August 2019 | |
07 Mar 2019 | PSC07 | Cessation of Agm Property Holdings Ltd as a person with significant control on 27 November 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
07 Mar 2019 | PSC01 | Notification of Andrew Geoffrey Matin as a person with significant control on 27 November 2018 |