- Company Overview for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED (02487827)
- Filing history for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED (02487827)
- People for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED (02487827)
- Charges for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED (02487827)
- Insolvency for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED (02487827)
- More for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED (02487827)
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) |
---|---|---|---|
02 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2018 | |
05 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Jun 2017 | AM02 | Statement of affairs with form AM02SOA | |
20 Jan 2017 | 2.26B | Amended certificate of constitution of creditors' committee | |
16 Jan 2017 | 2.24B | Administrator's progress report to 9 December 2016 | |
05 Aug 2016 | 2.23B | Result of meeting of creditors | |
05 Aug 2016 | 2.26B | Amended certificate of constitution of creditors' committee | |
16 Jul 2016 | 2.17B | Statement of administrator's proposal | |
25 Jun 2016 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 June 2016 | |
23 Jun 2016 | 2.12B | Appointment of an administrator | |
17 Jun 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
11 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Mr Paul Francis Goodyer on 17 July 2015 | |
17 Jul 2015 | CH03 | Secretary's details changed for Mrs Catheryn Goodyer on 17 July 2015 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Mr Paul Francis Goodyer on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Professor Larry Ivon Goodyer on 26 May 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 20 April 2015 | |
19 Apr 2015 | AD01 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 64 New Cavendish Street London W1G 8TB on 19 April 2015 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Paul Francis Goodyer on 23 April 2014 |