- Company Overview for 5 ST. MICHAEL'S GARDENS CO. LTD (03236582)
- Filing history for 5 ST. MICHAEL'S GARDENS CO. LTD (03236582)
- People for 5 ST. MICHAEL'S GARDENS CO. LTD (03236582)
- More for 5 ST. MICHAEL'S GARDENS CO. LTD (03236582)
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) |
---|---|---|---|
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
21 Sep 2023 | PSC05 | Change of details for Annex Investments Limited as a person with significant control on 21 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
11 Aug 2022 | PSC01 | Notification of John Stillwell Malone as a person with significant control on 14 July 2022 | |
11 Aug 2022 | PSC01 | Notification of Ophelia Malone as a person with significant control on 14 July 2022 | |
10 Aug 2022 | PSC07 | Cessation of Edward Enninful as a person with significant control on 14 July 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
10 Aug 2022 | TM02 | Termination of appointment of Edward Enninful as a secretary on 14 July 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Edward Enninful as a director on 14 July 2022 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Aug 2022 | AP01 | Appointment of Mrs Ophelia Malone as a director on 14 July 2022 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
19 Aug 2021 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 19 August 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
06 Sep 2018 | CH01 | Director's details changed for Mr Edward Enninful on 12 August 2018 | |
13 Aug 2018 | PSC05 | Change of details for Annex Investment Limited as a person with significant control on 1 May 2016 | |
21 Mar 2018 | TM01 | Termination of appointment of Lyndon Miles Parker as a director on 1 May 2016 |