- Company Overview for THIRTY SEVEN PROPERTIES LIMITED (00717412)
- Filing history for THIRTY SEVEN PROPERTIES LIMITED (00717412)
- People for THIRTY SEVEN PROPERTIES LIMITED (00717412)
- Charges for THIRTY SEVEN PROPERTIES LIMITED (00717412)
- Insolvency for THIRTY SEVEN PROPERTIES LIMITED (00717412)
- More for THIRTY SEVEN PROPERTIES LIMITED (00717412)
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) |
---|---|---|---|
05 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2021 | |
17 Dec 2020 | LIQ01 | Declaration of solvency | |
15 Dec 2020 | AD01 | Registered office address changed from 16 Springhead Ashwell Baldock SG7 5LL England to Pem Salisbury House Station Road Cambridge CB1 2LA on 15 December 2020 | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
30 Jul 2020 | CH01 | Director's details changed for Max Paul Karen on 27 June 2020 | |
10 Jul 2020 | PSC04 | Change of details for The Estate of Henriette Marie Helene Nicole Karen (Deceased) as a person with significant control on 27 June 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Ms Eugenie Nicole Karen on 28 June 2019 | |
29 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
18 Jul 2018 | PSC04 | Change of details for The Estate of Henriette Marie Helene Nicole Karen (Deceased) as a person with significant control on 27 June 2018 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | PSC01 | Notification of Henriette Marie Helene Nicole Karen (Deceased) as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
10 Jul 2017 | AD01 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 16 Springhead Ashwell Baldock SG7 5LL on 10 July 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 28 June 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Max Paul Karen on 27 June 2016 |