- Company Overview for 07044792 LIMITED (07044792)
- Filing history for 07044792 LIMITED (07044792)
- People for 07044792 LIMITED (07044792)
- Insolvency for 07044792 LIMITED (07044792)
- More for 07044792 LIMITED (07044792)
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) |
---|---|---|---|
21 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2024 | |
30 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
10 Aug 2022 | AD01 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 10 August 2022 | |
10 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | LIQ01 | Declaration of solvency | |
25 Feb 2022 | TM01 | Termination of appointment of Alison Mary Mills as a director on 6 October 2021 | |
25 Feb 2022 | AP01 | Appointment of Anthony Joseph Watson as a director on 5 October 2021 | |
25 Feb 2022 | AC92 | Restoration by order of the court | |
25 Feb 2022 | CERTNM |
Company name changed monkey puzzle developments\certificate issued on 25/02/22
|
|
23 Sep 2021 | BONA | Bona Vacantia disclaimer | |
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | TM02 | Termination of appointment of Alison Mills as a secretary | |
26 Jul 2013 | TM01 | Termination of appointment of Michael Walker as a director | |
30 Apr 2013 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY England on 30 April 2013 |