- Company Overview for MOYSES STEVENS (DIRECT) LIMITED (07051352)
- Filing history for MOYSES STEVENS (DIRECT) LIMITED (07051352)
- People for MOYSES STEVENS (DIRECT) LIMITED (07051352)
- Insolvency for MOYSES STEVENS (DIRECT) LIMITED (07051352)
- More for MOYSES STEVENS (DIRECT) LIMITED (07051352)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 31 January 2013 | |
07 Feb 2013 | 2.24B | Administrator's progress report to 31 January 2013 | |
04 Sep 2012 | 2.24B | Administrator's progress report to 7 August 2012 | |
20 Apr 2012 | 2.23B | Result of meeting of creditors | |
04 Apr 2012 | 2.17B | Statement of administrator's proposal | |
29 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
15 Feb 2012 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom on 15 February 2012 | |
15 Feb 2012 | 2.12B | Appointment of an administrator | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2011 | TM01 | Termination of appointment of James Trelawny Blake as a director on 26 October 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 20-22 Jaggard Way London SW12 8SG on 3 November 2011 | |
03 Nov 2011 | AP03 | Appointment of Spasoje Marcinko as a secretary on 26 October 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr David Richard Cohen as a director on 26 October 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of James Trelawny Blake as a director on 26 October 2011 | |
03 Nov 2011 | TM02 | Termination of appointment of Victoria Emma Louise Odell-Romanoff as a secretary on 26 October 2011 | |
03 Nov 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
11 Dec 2009 | AP03 | Appointment of Victoria Emma Louise Odell-Romanoff as a secretary | |
11 Dec 2009 | AD01 | Registered office address changed from 17 Halford Road Fulham London SW6 1JS United Kingdom on 11 December 2009 | |
11 Dec 2009 | AP01 | Appointment of Mr James Trelawny Blake as a director | |
22 Oct 2009 | AP01 | Appointment of Mr James Blake as a director | |
21 Oct 2009 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
21 Oct 2009 | NEWINC | Incorporation |