- Company Overview for TOOTING GRAVENEY RIVER COMPANY LTD.(THE) (01911138)
- Filing history for TOOTING GRAVENEY RIVER COMPANY LTD.(THE) (01911138)
- People for TOOTING GRAVENEY RIVER COMPANY LTD.(THE) (01911138)
- Insolvency for TOOTING GRAVENEY RIVER COMPANY LTD.(THE) (01911138)
- More for TOOTING GRAVENEY RIVER COMPANY LTD.(THE) (01911138)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2016 | AD01 | Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 21 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 5 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 17 November 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for David Richard Lewis on 1 June 2013 | |
30 Jan 2014 | CH03 | Secretary's details changed for David Richard Lewis on 1 June 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AA01 | Previous accounting period shortened from 7 April 2013 to 31 March 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
19 Oct 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
22 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Louisa Charlotte Victoria Lewis on 8 December 2010 | |
09 Dec 2011 | TM01 | Termination of appointment of Crispin Speaight as a director | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Parker Bullen Ret Tjc 45 Castle Street Salisbury Wiltshire SP1 3SS on 2 December 2011 |