THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED: Filings

  • Overview

    Company NameTHE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08268533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 13, 2020

    7 pagesLIQ03

    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 pagesAD01

    Notification of Nicholas Anthony Porter as a person with significant control on Oct 08, 2019

    2 pagesPSC01

    Cessation of Minister of Finance,Government of Singapore as a person with significant control on Oct 08, 2019

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Timothy William Mitchell as a director on Apr 17, 2019

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2019

    LRESSP

    Termination of appointment of Nicholas Guy Richards as a director on Mar 28, 2019

    1 pagesTM01

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Appointment of Mr Nicholas Guy Richards as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Antony Allen as a director on Mar 02, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    34 pagesPARENT_ACC

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Antony Allen as a director on Jul 27, 2017

    2 pagesAP01

    Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 5 Old Bailey London EC4M 7BA on Jul 27, 2017

    1 pagesAD01

    Satisfaction of charge 082685330001 in full

    4 pagesMR04

    Satisfaction of charge 082685330002 in full

    4 pagesMR04

    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