14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED
Company number 06738554
- Company Overview for 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED (06738554)
- Filing history for 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED (06738554)
- People for 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED (06738554)
- More for 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED (06738554)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from 14a St Helens Gardens St Helens Garden London W10 6LW to 20 Upper Berkeley Street London W1H 7PF on 7 March 2022 | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Mar 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
01 Mar 2022 | RT01 | Administrative restoration application | |
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2021 | TM01 | Termination of appointment of Susan Newman as a director on 21 May 2021 | |
22 May 2021 | PSC07 | Cessation of Susan Newman as a person with significant control on 21 May 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
13 Nov 2020 | AP02 | Appointment of Asm Capital Limited as a director on 10 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Clare Bonsor as a director on 10 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Olivier Roqueplo as a person with significant control on 30 September 2019 | |
12 Nov 2020 | PSC02 | Notification of Asm Capital Limited as a person with significant control on 30 September 2019 | |
12 Nov 2020 | PSC01 | Notification of Clare Bonsor as a person with significant control on 23 July 2019 | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2020 | TM01 | Termination of appointment of Zoe Ann More O'ferrall as a director on 31 December 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Olivier Roqueplo as a director on 31 December 2019 |