Download leads from Nexok and grow your business. Find out more

49 St Peters Limited

Documents

Total Documents54
Total Pages237

Filing History

24 February 2016Final Gazette dissolved following liquidation
24 February 2016Final Gazette dissolved following liquidation
24 February 2016Final Gazette dissolved via compulsory strike-off
24 November 2015Return of final meeting in a creditors' voluntary winding up
24 November 2015Return of final meeting in a creditors' voluntary winding up
4 November 2014Liquidators' statement of receipts and payments to 23 September 2014
4 November 2014Liquidators' statement of receipts and payments to 23 September 2014
4 November 2014Liquidators statement of receipts and payments to 23 September 2014
4 October 2013Registered office address changed from 49a St Peter's Street Canterbury Kent CT1 2RB on 4 October 2013
4 October 2013Registered office address changed from 49a St Peter's Street Canterbury Kent CT1 2RB on 4 October 2013
3 October 2013Statement of affairs with form 4.19
3 October 2013Statement of affairs with form 4.19
3 October 2013Appointment of a voluntary liquidator
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 October 2013Appointment of a voluntary liquidator
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
9 September 2013Termination of appointment of Blake Mccaskill as a director
9 September 2013Termination of appointment of Stuart O'leary as a director
9 September 2013Termination of appointment of Stuart O'leary as a director
9 September 2013Termination of appointment of Blake Mccaskill as a director
30 August 2013Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England on 30 August 2013
30 August 2013Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England on 30 August 2013
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
20 May 2013Registered office address changed from 49a St Peters Street Canterbury High Street Canterbury Kent CT1 2BE on 20 May 2013
20 May 2013Registered office address changed from 49a St Peters Street Canterbury High Street Canterbury Kent CT1 2BE on 20 May 2013
15 May 2013Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 15 May 2013
15 May 2013Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 15 May 2013
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 400
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 400
13 June 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 400
13 June 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 400
13 June 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 400
30 May 2012Accounts for a dormant company made up to 31 August 2011
30 May 2012Annual return made up to 25 February 2012 with a full list of shareholders
30 May 2012Annual return made up to 25 February 2012 with a full list of shareholders
30 May 2012Accounts for a dormant company made up to 31 August 2011
29 February 2012Previous accounting period shortened from 29 February 2012 to 31 August 2011
29 February 2012Previous accounting period shortened from 29 February 2012 to 31 August 2011
18 August 2011Particulars of a mortgage or charge / charge no: 1
18 August 2011Particulars of a mortgage or charge / charge no: 1
13 May 2011Appointment of Blake Robert Mccaskill as a director
13 May 2011Appointment of Stuart Francis George O'leary as a director
13 May 2011Appointment of Stuart Francis George O'leary as a director
13 May 2011Appointment of Blake Robert Mccaskill as a director
13 May 2011Appointment of Louise Ann Jones as a director
13 May 2011Appointment of Louise Ann Jones as a director
13 May 2011Appointment of Brian Ellis Jones as a director
13 May 2011Appointment of Brian Ellis Jones as a director
1 March 2011Termination of appointment of Graham Cowan as a director
1 March 2011Termination of appointment of Graham Cowan as a director
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing