BIGGLESLANE PROPERTIES LIMITED: Filings

  • Overview

    Company NameBIGGLESLANE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05521248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIGGLESLANE PROPERTIES 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

    4 pagesDS01

    Accounts for a small company made up to Sep 30, 2017

    9 pagesAA

    Current accounting period extended from Apr 30, 2017 to Sep 30, 2017

    3 pagesAA01

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    15 pagesAA

    Registration of charge 055212480003, created on Sep 30, 2016

    27 pagesMR01

    Registration of charge 055212480004, created on Sep 30, 2016

    27 pagesMR01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on Nov 23, 2015

    1 pagesAD01

    Full accounts made up to Apr 30, 2015

    12 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Frank Khalastchi on Jul 21, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Salim David Khalastchi on Jul 21, 2015

    2 pagesCH01

    Director's details changed for Mr Anthony Menashi Khalastchi on Jul 21, 2015

    2 pagesCH01

    Secretary's details changed for Ashok Kumar Tanna on Jul 21, 2015

    1 pagesCH03

    Director's details changed for Mr Ephraim Menashi Frank Khalastchi on Jun 22, 2015

    2 pagesCH01

    Full accounts made up to Apr 30, 2014

    13 pagesAA

    Director's details changed for Ephraim Menashi Frank Khalastchi on Sep 11, 2014

    2 pagesCH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2013

    12 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    8 pagesAR01

    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