Advanced company searchLink opens in new window

ST. TRISTAN PROPERTIES LIMITED

Company number 03317633

Filter by category

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
01 Mar 2012 TM01 Termination of appointment of Sanjeev Kanoria as a director on 14 February 2012
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 26
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2
01 Feb 2012 AD01 Registered office address changed from C/O C/O Srlv Accountants 89 New Bond Street London W1S 1DA on 1 February 2012
31 Jan 2012 CERTNM Company name changed angea care LIMITED\certificate issued on 31/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-06
17 Jan 2012 AD01 Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 17 January 2012