- Company Overview for DESTINATION MARRAKECH LIMITED (05347635)
- Filing history for DESTINATION MARRAKECH LIMITED (05347635)
- People for DESTINATION MARRAKECH LIMITED (05347635)
- Insolvency for DESTINATION MARRAKECH LIMITED (05347635)
- More for DESTINATION MARRAKECH LIMITED (05347635)
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) |
---|---|---|---|
24 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2010 | AD01 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom on 12 November 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Feb 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-16
|
|
16 Feb 2010 | CH01 | Director's details changed for Ms Joanne Penney on 16 February 2010 | |
16 Feb 2010 | AD01 | Registered office address changed from St Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF on 16 February 2010 | |
01 Jul 2009 | 288c | Director's Change of Particulars / joanne penney / 01/07/2009 / HouseName/Number was: 9, now: 5; Street was: chelwood crescent, now: plane tree gardens; Post Code was: LS8 2AQ, now: LS17 8UD; Country was: , now: united kingdom | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from st andrew's house st. Andrew's street leeds west yorkshire LS3 1LF | |
17 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Sep 2008 | 363a | Return made up to 31/01/08; full list of members | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from st. Andrews house st. Andrews street leeds west yorkshire LS3 1LF | |
26 Sep 2008 | 288b | Appointment Terminated Secretary terri o`shaughnessy | |
26 Sep 2008 | 288a | Secretary appointed jane baker-sinclair | |
23 Sep 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
30 Jul 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 96 west yard camden lock place london NW1 8AF | |
11 Mar 2008 | 363s |
Return made up to 31/01/07; full list of members
|
|
16 Jan 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ |