- Company Overview for STXY214 LIMITED (02096117)
- Filing history for STXY214 LIMITED (02096117)
- People for STXY214 LIMITED (02096117)
- Charges for STXY214 LIMITED (02096117)
- Insolvency for STXY214 LIMITED (02096117)
- More for STXY214 LIMITED (02096117)
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) |
---|---|---|---|
23 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | CERTNM |
Company name changed mirabel edgedale LIMITED\certificate issued on 19/01/15
|
|
12 Nov 2014 | CONNOT | Change of name notice | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
23 Oct 2014 | 2.24B | Administrator's progress report to 30 September 2014 | |
23 Oct 2014 | 2.24B | Administrator's progress report to 8 October 2014 | |
23 Oct 2014 | 2.35B | Notice of move from Administration to Dissolution on 8 October 2014 | |
23 Apr 2014 | 2.24B | Administrator's progress report to 31 March 2014 | |
24 Dec 2013 | 2.24B | Administrator's progress report to 31 March 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp First Point Buckingham Gate Gatwick RH6 0PP on 20 December 2013 | |
20 Nov 2013 | 2.24B | Administrator's progress report to 30 September 2013 | |
20 Nov 2013 | 2.31B | Notice of extension of period of Administration | |
18 Jan 2013 | 2.24B | Administrator's progress report to 13 December 2012 | |
12 Sep 2012 | 2.26B | Amended certificate of constitution of creditors' committee | |
30 Aug 2012 | 2.23B | Result of meeting of creditors | |
22 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
09 Aug 2012 | 2.17B | Statement of administrator's proposal | |
05 Jul 2012 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 July 2012 | |
28 Jun 2012 | 2.12B | Appointment of an administrator | |
19 Jun 2012 | TM01 | Termination of appointment of Mirabel Edgedale as a director on 14 June 2012 | |
19 Jun 2012 | TM02 | Termination of appointment of Diana Newman as a secretary on 14 June 2012 | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2012 | TM01 | Termination of appointment of Emma Jones as a director on 29 May 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of James William Edgedale as a director on 23 March 2012 |