- Company Overview for SEKALB NINE LIMITED (00368525)
- Filing history for SEKALB NINE LIMITED (00368525)
- People for SEKALB NINE LIMITED (00368525)
- Charges for SEKALB NINE LIMITED (00368525)
- Insolvency for SEKALB NINE LIMITED (00368525)
- More for SEKALB NINE LIMITED (00368525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | AC92 | Restoration by order of the court | |
09 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014 | |
19 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2013 | |
08 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2014 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
02 Mar 2012 | 2.24B | Administrator's progress report to 2 March 2012 | |
02 Mar 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Oct 2011 | 2.24B | Administrator's progress report to 10 September 2011 | |
31 May 2011 | 2.23B | Result of meeting of creditors | |
19 May 2011 | CERTNM |
Company name changed the triumph furniture company LIMITED\certificate issued on 19/05/11
|
|
19 May 2011 | CONNOT | Change of name notice | |
12 May 2011 | 2.17B | Statement of administrator's proposal | |
12 May 2011 | 2.17B | Statement of administrator's proposal | |
09 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
22 Mar 2011 | AD01 | Registered office address changed from Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH on 22 March 2011 | |
21 Mar 2011 | 2.12B | Appointment of an administrator | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
07 Mar 2011 | AA | Full accounts made up to 2 May 2010 | |
28 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
|