- Company Overview for SAXON GROUP HOLDINGS LIMITED (04128221)
- Filing history for SAXON GROUP HOLDINGS LIMITED (04128221)
- People for SAXON GROUP HOLDINGS LIMITED (04128221)
- Insolvency for SAXON GROUP HOLDINGS LIMITED (04128221)
- More for SAXON GROUP HOLDINGS LIMITED (04128221)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2012 | 600 | Appointment of a voluntary liquidator | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | AD01 | Registered office address changed from 9 Lucas House Coleridge Gardens London London SW10 0RE on 26 April 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
01 Feb 2011 | AD01 | Registered office address changed from C/O 5th Floor 133 Houndsditch London London EC3A 7AH United Kingdom on 1 February 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | CH01 | Director's details changed for Nicholas John Collison on 30 September 2010 | |
14 Jun 2010 | AP03 | Appointment of Mr Nicholas John Collison as a secretary | |
14 Jun 2010 | TM02 | Termination of appointment of Charles Lagares as a secretary | |
16 Jan 2010 | TM01 | Termination of appointment of Daniel Mctoldridge as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Charles Lagares as a director | |
13 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
02 Jan 2010 | AD01 | Registered office address changed from 15-25 Artillery Lane London E1 7LP on 2 January 2010 | |
16 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Jan 2009 | 288a | Director Appointed Charles Lagares Logged Form | |
13 Jan 2009 | 288a | Director Appointed Daniel Mctoldridge Logged Form | |
12 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
12 Jan 2009 | 288c | Secretary's Change of Particulars / charles lagares / 08/01/2009 / HouseName/Number was: , now: 27; Street was: 27 holland park avenue, now: holland park avenue; Post Code was: SW11 3RW, now: W11 3RW | |
08 Jan 2009 | 288a | Director appointed mr daniel mctoldridge |