- Company Overview for PADDINGTON GARDENS LIMITED (07136242)
- Filing history for PADDINGTON GARDENS LIMITED (07136242)
- People for PADDINGTON GARDENS LIMITED (07136242)
- Charges for PADDINGTON GARDENS LIMITED (07136242)
- Insolvency for PADDINGTON GARDENS LIMITED (07136242)
- More for PADDINGTON GARDENS LIMITED (07136242)
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) |
---|---|---|---|
13 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2014 | 4.70 | Declaration of solvency | |
31 Dec 2013 | AD01 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 31 December 2013 | |
27 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | AR01 |
Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
30 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2010 | AP03 | Appointment of John Philip Macarthur Lee as a secretary | |
09 Feb 2010 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director | |
09 Feb 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
09 Feb 2010 | TM01 | Termination of appointment of Michael Seymour as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Loviting Limited as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
09 Feb 2010 | AP01 | Appointment of Paul Martyn Bowes as a director | |
09 Feb 2010 | AP01 | Appointment of Alistair James Watson as a director | |
09 Feb 2010 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 | |
26 Jan 2010 | NEWINC | Incorporation |