BAKER STREET RESIDENTIAL II LIMITED
Company number 05453405
- Company Overview for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Filing history for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- People for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- Charges for BAKER STREET RESIDENTIAL II LIMITED (05453405)
- More for BAKER STREET RESIDENTIAL II LIMITED (05453405)
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) |
---|---|---|---|
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
02 Mar 2020 | TM01 | Termination of appointment of Martin Robert Orrell as a director on 24 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Raja Jahan Zabe Sohail Ahmed as a director on 21 February 2020 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Oct 2019 | TM01 | Termination of appointment of Massimiliano Dall'osso as a director on 30 September 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Martin Robert Orrell as a director on 30 September 2019 | |
30 May 2019 | AD02 | Register inspection address has been changed from C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB England to Bentinck House 3-8 Bolsover Street London W1W 6AB | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
18 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD04 | Register(s) moved to registered office address 219 Baker Street London NW1 6XE | |
18 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Aug 2014 | TM01 | Termination of appointment of Mukhamed-Ali Ali Kurmanbayev as a director on 4 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Massimiliano Dall'osso as a director on 4 August 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
08 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders |