Advanced company searchLink opens in new window

BYZANTIUM II HOLDINGS LIMITED

Company number 06735091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 May 2013
17 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2013 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 3 January 2013
02 Jan 2013 4.70 Declaration of solvency
02 Jan 2013 600 Appointment of a voluntary liquidator
02 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-19
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
22 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
08 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
05 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
17 May 2010 AA Group of companies' accounts made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
05 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
28 Oct 2008 NEWINC Incorporation