STANDARD APARTMENTS LIMITED

04718733
PENTHOUSE STANDARD APARTMENTS CRESCENT ROAD LONDON N8 8AW

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Nov 2020 accounts Annual Accounts 7 Buy now
12 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 7 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 6 Buy now
03 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 6 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 9 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 4 Buy now
12 Apr 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 4 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 4 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 officers Termination of appointment of director (Dominic Hicks) 2 Buy now
18 Jun 2012 accounts Annual Accounts 4 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 3 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 3 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Dominic Anthony Hicks) 2 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
11 May 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
08 Feb 2009 accounts Annual Accounts 4 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from 64 belsize park london NW3 4EH 1 Buy now
29 Oct 2008 officers Appointment terminated director and secretary jonathan king 1 Buy now
29 Oct 2008 officers Director appointed james ballard 2 Buy now
04 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
29 Dec 2007 accounts Annual Accounts 4 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2007 accounts Annual Accounts 3 Buy now
23 Apr 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
23 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 140 gloucester avenue london NW1 8JA 1 Buy now
22 May 2006 accounts Annual Accounts 4 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: penthouse 22A crescent road london N8 8AW 1 Buy now
20 May 2005 annual-return Return made up to 01/04/05; full list of members 3 Buy now
03 Feb 2005 accounts Annual Accounts 8 Buy now
21 Apr 2004 annual-return Return made up to 01/04/04; full list of members 7 Buy now
29 May 2003 officers New director appointed 2 Buy now
17 May 2003 address Registered office changed on 17/05/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
16 May 2003 officers New secretary appointed;new director appointed 2 Buy now
16 May 2003 officers New director appointed 2 Buy now
12 May 2003 officers Secretary resigned 1 Buy now
12 May 2003 officers Director resigned 1 Buy now
01 Apr 2003 incorporation Incorporation Company 17 Buy now