- Company Overview for M0064 LIMITED (07436662)
- Filing history for M0064 LIMITED (07436662)
- People for M0064 LIMITED (07436662)
- Charges for M0064 LIMITED (07436662)
- Insolvency for M0064 LIMITED (07436662)
- More for M0064 LIMITED (07436662)
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) |
---|---|---|---|
25 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2016 | |
15 Jun 2015 | AD01 | Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 37 Sun Street London EC2M 2PL on 15 June 2015 | |
12 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | CERTNM |
Company name changed madison hill LIMITED\certificate issued on 27/05/15
|
|
27 May 2015 | CONNOT | Change of name notice | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | CERTNM |
Company name changed london short let solutions LTD.\certificate issued on 05/12/14
|
|
26 Nov 2014 | CONNOT | Change of name notice | |
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
09 May 2014 | MR01 | Registration of charge 074366620001 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
21 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
31 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
28 Jul 2011 | AD01 | Registered office address changed from 13a Byrne Rd London SW12 9HZ United Kingdom on 28 July 2011 | |
06 Dec 2010 | CH01 | Director's details changed for Ms Julie Lynn Madison on 1 December 2010 | |
11 Nov 2010 | NEWINC |
Incorporation
|