THE STUDENT HOUSING COMPANY (EDINBURGH 2) LIMITED

Meridian House, 16b Dennyview Road Meridian House, 16b Dennyview Road, Bristol, BS8 3RB, England
StatusDISSOLVED
Company No.09242266
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution26 Jun 2020
Years4 years, 15 days

SUMMARY

THE STUDENT HOUSING COMPANY (EDINBURGH 2) LIMITED is an dissolved private limited company with number 09242266. It was incorporated 9 years, 9 months, 11 days ago, on 30 September 2014 and it was dissolved 4 years, 15 days ago, on 26 June 2020. The company address is Meridian House, 16b Dennyview Road Meridian House, 16b Dennyview Road, Bristol, BS8 3RB, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: 5-7 Mandeville Place London W1U 3AY England

New address: Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Antony Porter

Notification date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Minister of Finance,Government of Singapore

Cessation date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

Old address: 5 Old Bailey London EC4M 7BA England

New address: 5-7 Mandeville Place London W1U 3AY

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Mitchell

Termination date: 2019-04-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Guy Richards

Termination date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Appointment date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Allen

Termination date: 2018-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Allen

Appointment date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 13 Albemarle Street London W1S 4HJ England

New address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092422660005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092422660003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092422660004

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Taylor

Termination date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Richard Waterhouse

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Crompton

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nael Khatoun

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Adario

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Andrew Bickle

Termination date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Mitchell

Appointment date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: 4th Floor 100 Grays Inn Road London WC1X 8AL

New address: 13 Albemarle Street London W1S 4HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092422660005

Charge creation date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Robert John Compton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092422660004

Charge creation date: 2015-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092422660003

Charge creation date: 2015-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092422660001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092422660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092422660002

Charge creation date: 2015-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092422660001

Charge creation date: 2015-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 CLARENDON DRIVE PUTNEY LIMITED

40 CLARENDON DRIVE,LONDON,SW15 1AE

Number:02955192
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

365 CONCRETE LTD

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:08053157
Status:ACTIVE
Category:Private Limited Company

ARCTIC SPAS NORTHWEST LTD

UNIT 1 - 2 GREENACRES SHOPPING CENTRE,OLDHAM,OL4 2GA

Number:09490439
Status:ACTIVE
Category:Private Limited Company

GELLATLY ROAD (MANAGEMENT COMPANY) LIMITED

61 NURSERY AVENUE,KENT,DA7 4JY

Number:02403228
Status:ACTIVE
Category:Private Limited Company

KUMQUAT LIMITED

5 LUKE STREET,,EC2A 4PX

Number:06030756
Status:ACTIVE
Category:Private Limited Company

ST. JOHN'S RISE MANAGEMENT COMPANY LIMITED

PORTMORE HOUSE,WEYBRIDGE,KT13 8DP

Number:03010604
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