- Company Overview for WARDROBE NOMINEES LIMITED (03368617)
- Filing history for WARDROBE NOMINEES LIMITED (03368617)
- People for WARDROBE NOMINEES LIMITED (03368617)
- Insolvency for WARDROBE NOMINEES LIMITED (03368617)
- More for WARDROBE NOMINEES LIMITED (03368617)
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) |
---|---|---|---|
16 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2012 | CH01 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 | |
16 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | 4.70 | Declaration of solvency | |
11 Nov 2010 | AP01 | Appointment of Fuad Khawaja as a director | |
08 Nov 2010 | TM01 | Termination of appointment of Paul Matthews as a director | |
06 Aug 2010 | AR01 |
Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-08-06
|
|
06 Aug 2010 | CH01 | Director's details changed for Michael Richard Parkes Power on 6 May 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Paul Charles Matthews on 6 May 2010 | |
07 Jul 2010 | AP01 | Appointment of Ian Robert Lyall as a director | |
07 Jul 2010 | AP04 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Michael Power as a director | |
07 Jul 2010 | TM02 | Termination of appointment of Sophia Pryor as a secretary | |
07 Jul 2010 | AD01 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
20 May 2009 | 288c | Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true | |
20 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
10 Mar 2009 | 288b | Appointment Terminated Director jane earl | |
10 Sep 2008 | CERTNM | Company name changed briefcase investments LIMITED\certificate issued on 11/09/08 | |
28 May 2008 | 288a | Director appointed paul charles matthews | |
28 May 2008 | 288b | Appointment Terminated Director charles bishop | |
19 May 2008 | 363a | Return made up to 06/05/08; full list of members |