- Company Overview for SEGKIND LIMITED (06048273)
- Filing history for SEGKIND LIMITED (06048273)
- People for SEGKIND LIMITED (06048273)
- Charges for SEGKIND LIMITED (06048273)
- Insolvency for SEGKIND LIMITED (06048273)
- More for SEGKIND LIMITED (06048273)
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) |
---|---|---|---|
16 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Leonard Curtis One Great Cumberland Place London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
06 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AD01 | Registered office address changed from Unit 5 Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Leonard Curtis One Great Cumberland Place London W1H 7LW on 17 December 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
14 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2014 | TM01 | Termination of appointment of Gideon Ruben Elichaoff as a director on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to Unit 5 Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 8 December 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
20 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Dec 2013 | MR01 | Registration of charge 060482730004 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
06 Mar 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of Steven Mugglestone as a director |