- Company Overview for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Filing history for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- People for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Charges for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Insolvency for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Registers for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- More for BRIXTON RADLETT PROPERTY LIMITED (05071726)
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) |
---|---|---|---|
09 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2021 | TM02 | Termination of appointment of Holly Sylvia Kidd as a secretary on 1 April 2021 | |
01 May 2021 | MR04 | Satisfaction of charge 050717260001 in full | |
23 Apr 2021 | TM01 | Termination of appointment of Robert Turner Fowlds as a director on 1 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Margaret Littlejohns as a director on 1 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 1 More London Place London SE1 2AF on 22 April 2021 | |
20 Apr 2021 | AD03 | Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH | |
20 Apr 2021 | AD02 | Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH | |
12 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2021 | LIQ01 | Declaration of solvency | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
03 Jan 2020 | TM01 | Termination of appointment of Andrew Luis Wilson as a director on 31 December 2019 | |
19 Dec 2019 | PSC02 | Notification of Uk Commercial Property Reit Limited as a person with significant control on 18 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Uk Commercial Property Estates Holdings Limited as a person with significant control on 18 December 2019 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Apr 2018 | AD01 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 26 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Robert Turner Fowlds as a director on 1 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Ms Margaret Littlejohns as a director on 31 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of John Ewart Robertson as a director on 31 March 2018 |