- Company Overview for CREAM (GP NO.1) LIMITED (05209915)
- Filing history for CREAM (GP NO.1) LIMITED (05209915)
- People for CREAM (GP NO.1) LIMITED (05209915)
- Charges for CREAM (GP NO.1) LIMITED (05209915)
- Insolvency for CREAM (GP NO.1) LIMITED (05209915)
- More for CREAM (GP NO.1) LIMITED (05209915)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2012 | TM02 | Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 19 June 2012 | |
01 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AD01 | Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on 16 May 2012 | |
16 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
27 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
29 Dec 2010 | AD01 | Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29 December 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
10 Aug 2010 | TM01 | Termination of appointment of Alison Robertson as a director | |
16 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
29 Aug 2008 | 363a | Return made up to 19/08/08; full list of members | |
29 Aug 2008 | 190 | Location of debenture register | |
29 Aug 2008 | 353 | Location of register of members | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP | |
20 Mar 2008 | 288b | Appointment Terminated Director allan lockhart | |
20 Mar 2008 | 288a | Director appointed alison mary robertson | |
23 Nov 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 363a | Return made up to 19/08/07; full list of members | |
26 Apr 2007 | AA | Full accounts made up to 31 December 2006 |