MY ESTATES LIMITED

04898228
869 HIGH ROAD LONDON N12 8QA

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
20 Oct 2015 officers Change of particulars for director (Marios Yiannakas) 2 Buy now
20 Oct 2015 officers Change of particulars for director (Yvonne Kekeliadis-Yiannakas) 2 Buy now
20 Oct 2015 officers Change of particulars for secretary (Yvonne Kekeliadis-Yiannakas) 1 Buy now
24 Feb 2015 accounts Annual Accounts 7 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 officers Change of particulars for director (Marios Yiannakas) 2 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Change of particulars for director (Marios Yiannakas) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Yvonne Kekeliadis-Yiannakas) 2 Buy now
04 Jun 2010 accounts Annual Accounts 8 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
23 Oct 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 6 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
21 Sep 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
21 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2006 officers New director appointed 1 Buy now
12 Apr 2006 annual-return Return made up to 14/09/05; full list of members; amend 5 Buy now
28 Nov 2005 accounts Annual Accounts 5 Buy now
20 Sep 2005 annual-return Return made up to 14/09/05; full list of members 2 Buy now
20 Sep 2005 accounts Annual Accounts 5 Buy now
16 Sep 2004 annual-return Return made up to 14/09/04; full list of members 6 Buy now
09 Dec 2003 capital Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: 110 dalgarno gardens, london, W10 6AA 1 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: queens house 180 tottenham court, road london, W1T 7PD 1 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers Director resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 2 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
14 Sep 2003 incorporation Incorporation Company 12 Buy now