- Company Overview for BLACKCROWN INDUSTRIAL PROPERTIES LIMITED (04373144)
- Filing history for BLACKCROWN INDUSTRIAL PROPERTIES LIMITED (04373144)
- People for BLACKCROWN INDUSTRIAL PROPERTIES LIMITED (04373144)
- Charges for BLACKCROWN INDUSTRIAL PROPERTIES LIMITED (04373144)
- Insolvency for BLACKCROWN INDUSTRIAL PROPERTIES LIMITED (04373144)
- More for BLACKCROWN INDUSTRIAL PROPERTIES LIMITED (04373144)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
22 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2017 | |
03 Jun 2016 | AD01 | Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016 | |
31 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 May 2016 | 600 | Appointment of a voluntary liquidator | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AP01 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Calin Ciufudean as a director on 22 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Calin Ciufudean as a director on 15 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Youna Said Shamash as a director on 15 December 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Youna Said Shamash on 10 January 2014 | |
12 Mar 2015 | CH03 | Secretary's details changed for Mrs Scarlett Shamash on 10 January 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | MR01 | Registration of charge 043731440008 | |
15 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
28 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |