SI CHELTENHAM (GP1) LIMITED

05192972
NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ WC2B 4EZ

Documents

Documents
Date Category Description Pages
24 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Gregor Clark) 2 Buy now
07 Sep 2009 accounts Annual Accounts 5 Buy now
21 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
06 Aug 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from northwest wing bush house aldwych london WC2B 4EZ 1 Buy now
06 Aug 2008 address Location of register of members 1 Buy now
16 Jul 2008 accounts Annual Accounts 5 Buy now
12 Feb 2008 officers New secretary appointed 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST 1 Buy now
17 Sep 2007 annual-return Return made up to 29/07/07; no change of members 7 Buy now
15 Aug 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
01 Jun 2006 accounts Annual Accounts 5 Buy now
04 Aug 2005 annual-return Return made up to 29/07/05; full list of members 2 Buy now
04 Aug 2005 address Location of register of members 1 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 6 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
28 Sep 2004 officers New director appointed 1 Buy now
28 Sep 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
20 Sep 2004 officers Secretary resigned 1 Buy now
20 Sep 2004 officers Director resigned 1 Buy now
20 Sep 2004 officers New secretary appointed 1 Buy now
20 Sep 2004 officers New director appointed 1 Buy now
07 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2004 incorporation Incorporation Company 16 Buy now