- Company Overview for 4 RAVEY STREET MANAGEMENT COMPANY LIMITED (04338527)
- Filing history for 4 RAVEY STREET MANAGEMENT COMPANY LIMITED (04338527)
- People for 4 RAVEY STREET MANAGEMENT COMPANY LIMITED (04338527)
- Insolvency for 4 RAVEY STREET MANAGEMENT COMPANY LIMITED (04338527)
- More for 4 RAVEY STREET MANAGEMENT COMPANY LIMITED (04338527)
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) |
---|---|---|---|
21 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2018 | |
07 Oct 2017 | AD01 | Registered office address changed from C/O C/O Norman Renshaw, Intuition Kingsmill House Unit 2, 4 Ravey Street London EC2A 4QP to Office 9 Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 7 October 2017 | |
05 Oct 2017 | LIQ02 | Statement of affairs | |
15 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
25 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Andrew Binns as a director on 1 June 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
17 Oct 2016 | ANNOTATION |
Rectified TM01 was removed from the register on 03/01/2017 as it was invalid
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | ANNOTATION |
Rectified AP01 was removed from the register on 03/01/2017 as it was invalid
|
|
13 May 2016 | TM01 | Termination of appointment of Kate Joanne Rutherford as a director on 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
04 Jan 2016 | TM01 | Termination of appointment of Mairiona Hedd Cotter as a director on 7 January 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | AD04 | Register(s) moved to registered office address C/O C/O Norman Renshaw, Intuition Kingsmill House Unit 2, 4 Ravey Street London EC2A 4QP | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |