- Company Overview for 31 WILTON PLACE LIMITED (03338746)
- Filing history for 31 WILTON PLACE LIMITED (03338746)
- People for 31 WILTON PLACE LIMITED (03338746)
- Charges for 31 WILTON PLACE LIMITED (03338746)
- Insolvency for 31 WILTON PLACE LIMITED (03338746)
- More for 31 WILTON PLACE LIMITED (03338746)
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) |
---|---|---|---|
24 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2020 | |
25 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2019 | |
29 Mar 2019 | COM2 | Change of membership of creditors or liquidation committee | |
15 Mar 2019 | COM2 | Change of membership of creditors or liquidation committee | |
02 Jan 2019 | AD01 | Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 | |
28 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
03 Apr 2018 | COM2 | Change of membership of creditors or liquidation committee | |
14 Dec 2017 | COM1 | Establishment of creditors or liquidation committee | |
20 Nov 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Aug 2017 | AD01 | Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 11 August 2017 | |
08 Aug 2017 | LIQ02 | Statement of affairs | |
08 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | TM01 | Termination of appointment of Jonathan Davies as a director on 20 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Niloy Karia as a director on 3 July 2017 | |
24 May 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Jonathan Davies as a director on 18 November 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Niloy Karia as a director on 28 October 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Andre Hein Vogelzang as a director on 31 October 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Adrien Nemours Armand Souyave as a director on 8 November 2016 | |
18 Apr 2016 | AP01 | Appointment of Dr Andre Hein Vogelzang as a director on 14 April 2016 |