- Company Overview for PARK HILL LONDON LTD (06250192)
- Filing history for PARK HILL LONDON LTD (06250192)
- People for PARK HILL LONDON LTD (06250192)
- Charges for PARK HILL LONDON LTD (06250192)
- Insolvency for PARK HILL LONDON LTD (06250192)
- More for PARK HILL LONDON LTD (06250192)
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) |
---|---|---|---|
29 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2018 | AD01 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 | |
16 Sep 2017 | LIQ01 | Declaration of solvency | |
11 Sep 2017 | AD01 | Registered office address changed from Eastcote House 5 Manor House Drive Hersham Walton on Thames KT12 5DF to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 September 2017 | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
19 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Nov 2014 | MR04 | Satisfaction of charge 7 in full | |
25 Oct 2014 | MR01 | Registration of charge 062501920010, created on 21 October 2014 | |
29 May 2014 | CERTNM |
Company name changed park hill design & interiors LTD\certificate issued on 29/05/14
|
|
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
27 Mar 2014 | CERTNM |
Company name changed I.life LIMITED.\certificate issued on 27/03/14
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jul 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Mr. Philip Azzopardi on 29 April 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of Simon Kay as a director | |
29 Apr 2013 | TM02 | Termination of appointment of Simon Kay as a secretary | |
25 Apr 2013 | AD01 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 25 April 2013 |