- Company Overview for PROJECT COIN MACHINES LIMITED (01410815)
- Filing history for PROJECT COIN MACHINES LIMITED (01410815)
- People for PROJECT COIN MACHINES LIMITED (01410815)
- Charges for PROJECT COIN MACHINES LIMITED (01410815)
- Insolvency for PROJECT COIN MACHINES LIMITED (01410815)
- More for PROJECT COIN MACHINES LIMITED (01410815)
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) |
---|---|---|---|
06 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
14 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2017 | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
19 Oct 2015 | AD01 | Registered office address changed from Athena House 86-88 London Road Morden Surrey SM4 5AZ to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 | |
30 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Anthony Dennis Boulton on 1 September 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Ramon Christopher De Beneducci on 1 September 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Anthony Dennis Boulton on 1 September 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 5 October 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Dec 2010 | CH01 | Director's details changed for Ramon Christopher De Beneducci on 12 November 2010 |