- Company Overview for GTC QUEENS ROAD LIMITED (06220096)
- Filing history for GTC QUEENS ROAD LIMITED (06220096)
- People for GTC QUEENS ROAD LIMITED (06220096)
- Charges for GTC QUEENS ROAD LIMITED (06220096)
- Insolvency for GTC QUEENS ROAD LIMITED (06220096)
- More for GTC QUEENS ROAD LIMITED (06220096)
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) |
---|---|---|---|
11 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2018 | |
01 Feb 2017 | AD01 | Registered office address changed from 272 Regents Park Road London N3 3HN to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 February 2017 | |
31 Jan 2017 | 4.70 | Declaration of solvency | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | TM01 | Termination of appointment of Ramin Pouladian-Kari as a director | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jun 2013 | AP01 | Appointment of Mr Ramin Pouladian-Kari as a director | |
01 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
05 Apr 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
28 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jul 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
06 Dec 2011 | TM01 | Termination of appointment of Ramin Pouladian-Kari as a director |