ST BRIDES LONDON PROPERTY NO.2 LIMITED: Filings

  • Overview

    Company NameST BRIDES LONDON PROPERTY NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04870421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ST BRIDES LONDON PROPERTY NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2014

    • Capital: GBP 5
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/09/2014
    RES13

    Annual return made up to Aug 20, 2014 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Aug 20, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Martin Mitchley as a director on Jun 28, 2013

    2 pagesAP01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Jun 28, 2013

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director on Jun 28, 2013

    2 pagesAP01

    Annual return made up to Aug 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Statement of capital following an allotment of shares on Jan 10, 2012

    • Capital: GBP 5
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Create b shares of £1.00 each/section 175 10/01/2012
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 20, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Miss Carla O'hanlon as a secretary on Jul 25, 2011

    1 pagesAP03

    Termination of appointment of Elizabeth Maria Maclean as a secretary on Jul 25, 2011

    1 pagesTM02

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Sep 01, 2011

    2 pagesCH01

    Appointment of Peter Thorn as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0