- Company Overview for S ENGLENDER LIMITED (00762326)
- Filing history for S ENGLENDER LIMITED (00762326)
- People for S ENGLENDER LIMITED (00762326)
- Charges for S ENGLENDER LIMITED (00762326)
- Insolvency for S ENGLENDER LIMITED (00762326)
- More for S ENGLENDER LIMITED (00762326)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from , Quadrant House 4 Thomas More Square, London, E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021 | |
28 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2020 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from , Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 28 November 2018 | |
03 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
08 Aug 2017 | LIQ01 | Declaration of solvency | |
08 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | AD01 | Registered office address changed from , 43 South Parade, Mollison Way, Edgware, Middlesex, HA8 5QL to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 21 July 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Jan 2017 | MA | Memorandum and Articles of Association | |
17 Nov 2016 | CH01 | Director's details changed for Mr Michael Braham Englender on 20 October 2016 | |
17 Nov 2016 | CH03 | Secretary's details changed for Mr Michael Braham Englender on 20 October 2016 | |
04 Nov 2016 | SH08 | Change of share class name or designation | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | SH08 | Change of share class name or designation | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
10 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 | |
30 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |