- Company Overview for PATRICIOS LTD (06534883)
- Filing history for PATRICIOS LTD (06534883)
- People for PATRICIOS LTD (06534883)
- Charges for PATRICIOS LTD (06534883)
- Insolvency for PATRICIOS LTD (06534883)
- More for PATRICIOS LTD (06534883)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2018 | |
02 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2017 | |
21 Jun 2016 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 21 June 2016 | |
16 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 4 June 2014 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Alberto Cesar Abbate on 25 January 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Ernesto Paiva as a director | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr Alberto Cesar Abbate on 21 March 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
21 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from Suite 1 4 Morie Street London SW18 1SL United Kingdom on 17 March 2011 |