AG SENATOR HOUSE GP LIMITED

23 Savile Row, London, W1S 2ET
StatusDISSOLVED
Company No.08043687
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 years, 9 months, 2 days

SUMMARY

AG SENATOR HOUSE GP LIMITED is an dissolved private limited company with number 08043687. It was incorporated 12 years, 2 months, 12 days ago, on 24 April 2012 and it was dissolved 7 years, 9 months, 2 days ago, on 04 October 2016. The company address is 23 Savile Row, London, W1S 2ET.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank E Stadelmaier

Appointment date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph R Wekselblatt

Termination date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Joseph R Wekselblatt

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Anuj Kumar Mittal

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Daniel Robert Dudley Pound

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080436870003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080436870004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1807 LONDON ROAD LIMITED

1807 LONDON ROAD,ESSEX,SS9 2ST

Number:01409541
Status:LIQUIDATION
Category:Private Limited Company

ARTOIS LIMITED

111 ST. LEONARDS STREET,EDINBURGH,EH8 9QY

Number:SC497513
Status:ACTIVE
Category:Private Limited Company

DUBAH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11270077
Status:ACTIVE
Category:Private Limited Company

JOHNSTON PROJECT MANAGEMENT SERVICES LTD

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:10587495
Status:ACTIVE
Category:Private Limited Company

OCTOPUS DEPLOY LTD

UNIT 5 AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY

Number:11480295
Status:ACTIVE
Category:Private Limited Company

STARTPOINT MANAGEMENT COMPANY LIMITED

C/O DEXTERS BLOCK MANAGEMENT,LONDON,N10 1DJ

Number:01632377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source