- Company Overview for SOLIDBAU REAL ESTATE LIMITED (04960301)
- Filing history for SOLIDBAU REAL ESTATE LIMITED (04960301)
- People for SOLIDBAU REAL ESTATE LIMITED (04960301)
- Insolvency for SOLIDBAU REAL ESTATE LIMITED (04960301)
- More for SOLIDBAU REAL ESTATE LIMITED (04960301)
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) |
---|---|---|---|
03 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2010 | |
12 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2010 | AD01 | Registered office address changed from Direct Control Ltd 3rd Floor Marvic House 30 Bishops Road London SW6 7AD on 12 January 2010 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | 288c | Director's Change of Particulars / felix bauer / 23/04/2009 / HouseName/Number was: 21, now: 22; Street was: hyde park place, now: conduit street; Post Code was: W2 2LP, now: W1S 2XR | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from westbury, 2ND floor 145-157 st john street london EC1V 4PY | |
02 Oct 2008 | 288c | Director's Change of Particulars / felix bauer / 01/06/2006 / HouseName/Number was: , now: flat 5; Street was: 44 chepstow road, now: 21 hyde park corner; Post Code was: W1B 4DA, now: W2 2LP | |
02 Oct 2008 | 288c | Director and Secretary's Change of Particulars / michael halsall / 18/12/2006 / HouseName/Number was: , now: white lodge; Street was: 22 the ridgewaye, now: london road; Area was: southborough, now: south borough; Post Code was: TN4 0AD, now: TN4 0UJ | |
23 Sep 2008 | 363a | Return made up to 21/08/08; no change of members | |
22 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2006 | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
08 Dec 2006 | 288b | Director resigned | |
30 Nov 2006 | 363s | Return made up to 11/11/06; full list of members | |
30 Nov 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed;director resigned
|
|
14 Aug 2006 | 288b | Director resigned | |
13 Dec 2005 | 288c | Director's particulars changed | |
13 Dec 2005 | 288c | Director's particulars changed | |
19 Sep 2005 | AA | Accounts made up to 30 November 2004 | |
22 Apr 2005 | 288a | New director appointed | |
30 Mar 2005 | 363a | Return made up to 11/11/04; full list of members |