- Company Overview for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
- Filing history for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
- People for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
- Charges for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
- Insolvency for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
- Registers for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
- More for THOMAS MORE SQUARE (LUX) INVESTMENTS LIMITED (06371939)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2017 | AD03 | Register(s) moved to registered inspection location 31 Bruton Place London W1J 6NN | |
12 Jun 2017 | AD02 | Register inspection address has been changed to 31 Bruton Place London W1J 6NN | |
12 Jun 2017 | AD01 | Registered office address changed from , 31 Bruton Place, London, W1J 6NN to 1 More London Place London SE1 2AF on 12 June 2017 | |
12 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | LIQ01 | Declaration of solvency | |
16 May 2017 | AA | Full accounts made up to 31 March 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Robert Adam Laurence as a director on 23 November 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Severine Geraldine Marie Desnos as a director on 19 May 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Valerie Jeanine Ingelbrecht as a director on 19 May 2016 | |
17 Aug 2016 | AP01 | Appointment of William Mak as a director on 19 May 2016 | |
17 Aug 2016 | AP01 | Appointment of Carlos Westerman as a director on 19 May 2016 | |
17 Aug 2016 | AP01 | Appointment of Miguel Franca De Santana as a director on 19 May 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
13 May 2016 | MR04 | Satisfaction of charge 063719390002 in full | |
13 May 2016 | MR04 | Satisfaction of charge 063719390003 in full | |
18 Apr 2016 | TM01 | Termination of appointment of Martin Reay Wood as a director on 23 March 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Land Securities Management Services Limited as a director on 23 March 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Ls Director Limited as a director on 23 March 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 23 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Valerie Jeanine Ingelbrecht as a director on 23 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Severine Geraldine Marie Desnos as a director on 23 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from , 5 Strand, London, WC2N 5AF to 1 More London Place London SE1 2AF on 18 April 2016 |