- Company Overview for LARRIK PROPERTY (BRIGHTON) LIMITED (04785785)
- Filing history for LARRIK PROPERTY (BRIGHTON) LIMITED (04785785)
- People for LARRIK PROPERTY (BRIGHTON) LIMITED (04785785)
- Charges for LARRIK PROPERTY (BRIGHTON) LIMITED (04785785)
- Insolvency for LARRIK PROPERTY (BRIGHTON) LIMITED (04785785)
- More for LARRIK PROPERTY (BRIGHTON) LIMITED (04785785)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
06 Aug 2013 | AD01 | Registered office address changed from Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford GU1 3HE on 6 August 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5DG on 19 April 2013 | |
17 Apr 2013 | 4.70 | Declaration of solvency | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AP01 | Appointment of Mr Kevin Vella as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Michael Psaila as a director | |
16 Aug 2012 | TM02 | Termination of appointment of Michael Psaila as a secretary | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
05 Jul 2012 | TM01 | Termination of appointment of Simon Tortell as a director | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Dr Michael Psaila on 4 October 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Dr Simon Tortell on 4 October 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Dr Michael Psaila on 4 October 2011 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AA | Full accounts made up to 31 March 2010 |