BIGGLESLANE PROPERTIES (NO.2) LIMITED: Filings

  • Overview

    Company NameBIGGLESLANE PROPERTIES (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06823575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIGGLESLANE PROPERTIES (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

    4 pagesDS01

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

    8 pagesAA

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

    3 pagesAA01

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    13 pagesAA

    Annual return made up to Feb 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1
    SH01

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

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Ephraim Menashi Khalastichi on Feb 18, 2009

    1 pagesCH01

    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

    10 pagesAA

    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

    Annual return made up to Feb 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2014

    10 pagesAA

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

    2 pagesCH01

    Annual return made up to Feb 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2013

    18 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2012

    11 pagesAA

    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