2 ST PETER STREET MANAGEMENT LIMITED
Company number 06731848
- Company Overview for 2 ST PETER STREET MANAGEMENT LIMITED (06731848)
- Filing history for 2 ST PETER STREET MANAGEMENT LIMITED (06731848)
- People for 2 ST PETER STREET MANAGEMENT LIMITED (06731848)
- More for 2 ST PETER STREET MANAGEMENT LIMITED (06731848)
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) |
---|---|---|---|
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Jan 2016 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Glen Nicholas Townsend-Shorrock on 23 October 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Katie Fiona Townsend-Shorrock on 23 October 2009 | |
14 Nov 2008 | 288a | Director appointed glen nicholas townsend-shorrock | |
14 Nov 2008 | 288a | Secretary appointed katie fiona townsend-shorrock | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england | |
14 Nov 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
14 Nov 2008 | 288b | Appointment terminated director john cowdry | |
23 Oct 2008 | NEWINC | Incorporation |