SECOND FLOOR LIMITED

06512179
399 STRAND LONDON ENGLAND WC2R 0LX

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Oct 2019 accounts Annual Accounts 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2018 accounts Annual Accounts 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 1 Buy now
28 Dec 2017 resolution Resolution 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 1 Buy now
16 May 2016 officers Termination of appointment of director (Giles Henry Hutchinson Smith) 1 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 8 Buy now
23 Sep 2015 officers Appointment of director (Mr Anthony Michael Gee) 2 Buy now
23 Sep 2015 officers Appointment of director (Mr Richard Kenneth Purkis) 2 Buy now
23 Sep 2015 officers Appointment of secretary (Mr Richard Kenneth Purkis) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Michael Alexander Smyth-Osbourne) 1 Buy now
16 Jun 2015 officers Termination of appointment of secretary (Michael Alexander Smyth-Osbourne) 1 Buy now
13 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 8 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Michael Alexander Smyth-Osbourne) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Giles Henry Hutchinson Smith) 2 Buy now
15 Mar 2010 officers Change of particulars for secretary (Michael Alexander Smyth-Osbourne) 1 Buy now
14 Sep 2009 accounts Annual Accounts 9 Buy now
10 Jun 2009 resolution Resolution 1 Buy now
25 Mar 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 141 new bond street london W15 2BS 1 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 10 snow hill london EC1A 2AL england 1 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
06 Jun 2008 officers Director and secretary appointed michael alexander smyth-osbourne 4 Buy now
06 Jun 2008 officers Director appointed giles henry hutchinson smith 2 Buy now
06 Jun 2008 officers Appointment terminated director and secretary travers smith secretaries LIMITED 1 Buy now
06 Jun 2008 officers Appointment terminated director travers smith LIMITED 1 Buy now
28 Mar 2008 incorporation Memorandum Articles 19 Buy now
27 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2008 incorporation Memorandum Articles 15 Buy now
05 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2008 incorporation Incorporation Company 20 Buy now