Advanced company searchLink opens in new window

MARGATE & DISTRICT INVESTMENTS LIMITED

Company number 05476324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 L64.07 Completion of winding up
14 Jul 2011 COCOMP Order of court to wind up
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 TM01 Termination of appointment of Judith Russell as a director
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
17 Jun 2010 CH04 Secretary's details changed for Richard Freeman & Co Secretaries Limited on 9 June 2010
03 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
29 Sep 2009 AA Accounts made up to 30 June 2008
11 Aug 2009 363a Return made up to 09/06/09; full list of members
10 Aug 2009 363a Return made up to 09/06/08; full list of members
29 Jul 2009 288c Director's Change of Particulars / wade barker / 18/06/2009 / HouseName/Number was: , now: braeside; Street was: 48 wavendon avenue, now: western esplanade; Post Town was: london, now: broadstairs; Region was: , now: kent; Post Code was: W4 4NT, now: CT10 1TF
23 Jun 2009 287 Registered office changed on 23/06/2009 from 48 wavendon avenue london W4 4NS
26 Nov 2008 288a Director appointed judith ann russell
10 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Oct 2007 363s Return made up to 09/06/07; no change of members
07 Aug 2007 CERTNM Company name changed sherkin LIMITED\certificate issued on 07/08/07
26 Jul 2006 363a Return made up to 09/06/06; full list of members
28 Jul 2005 288a New secretary appointed
21 Jul 2005 MA Memorandum and Articles of Association
18 Jul 2005 288a New director appointed
18 Jul 2005 288b Secretary resigned
18 Jul 2005 288b Director resigned
18 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2005 287 Registered office changed on 01/07/05 from: 6-8 underwood street london N1 7JQ