- Company Overview for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED (04790113)
- Filing history for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED (04790113)
- People for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED (04790113)
- Charges for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED (04790113)
- Insolvency for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED (04790113)
- More for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED (04790113)
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) |
---|---|---|---|
07 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2019 | |
29 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2018 | |
23 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 | |
12 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2016 | |
24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2015 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 25 Farringdon Street London EC4A 4AB on 10 June 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 16 April 2015 | |
11 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|
|
26 Apr 2013 | CH01 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 | |
26 Mar 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Apr 2012 | CC04 | Statement of company's objects |