THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED: Filings
Overview
| Company Name | THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08268533 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2020 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on Apr 23, 2020 | 1 pages | AD01 | ||||||||||
Notification of Nicholas Anthony Porter as a person with significant control on Oct 08, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Minister of Finance,Government of Singapore as a person with significant control on Oct 08, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on Jun 11, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy William Mitchell as a director on Apr 17, 2019 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Guy Richards as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Nicholas Guy Richards as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony Allen as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Antony Allen as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 5 Old Bailey London EC4M 7BA on Jul 27, 2017 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 082685330001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 082685330002 in full | 4 pages | MR04 | ||||||||||
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