Advanced company searchLink opens in new window

69 WARWICK SQUARE MANAGEMENT LIMITED

Company number 03081928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2020 DS01 Application to strike the company off the register
12 May 2020 TM02 Termination of appointment of Richard Alan Fry as a secretary on 12 May 2020
12 May 2020 TM01 Termination of appointment of John Henry James Lewis as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Barnaby Ralph James Lewis as a director on 12 May 2020
17 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jan 2020 TM02 Termination of appointment of Anne Louise Garfit Sheaf as a secretary on 22 January 2020
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from 9 Queripel House 1 Duke of York Square London SW3 4LY England to 52 52 Moreton Street Fry & Co London SW1V 2PB on 26 November 2018
26 Nov 2018 AP03 Appointment of Mr Richard Alan Fry as a secretary on 1 October 2018
26 Nov 2018 TM02 Termination of appointment of John Henry James Lewis as a secretary on 1 November 2018
15 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Nov 2017 AD01 Registered office address changed from 69 Warwick Square London SW1V 2AR to 9 Queripel House 1 Duke of York Square London SW3 4LY on 20 November 2017
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Oct 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
01 Jul 2015 AA Total exemption full accounts made up to 31 July 2014
11 Nov 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3