- Company Overview for CREDITINCOME ESTATES UK (NO. 2) LIMITED (07445684)
- Filing history for CREDITINCOME ESTATES UK (NO. 2) LIMITED (07445684)
- People for CREDITINCOME ESTATES UK (NO. 2) LIMITED (07445684)
- Insolvency for CREDITINCOME ESTATES UK (NO. 2) LIMITED (07445684)
- More for CREDITINCOME ESTATES UK (NO. 2) LIMITED (07445684)
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) |
---|---|---|---|
18 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2019 | TM01 | Termination of appointment of Colin Barry Wagman as a director on 29 April 2019 | |
13 Feb 2018 | AD01 | Registered office address changed from C/O Landau Baker Limited Chartered Accountants Mountcliff House 154 Brent Street London NW4 2DR to 26-28 Bedford Row London WC1R 4HE on 13 February 2018 | |
08 Feb 2018 | LIQ01 | Declaration of solvency | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | TM01 | Termination of appointment of John Henry Ritblat as a director on 28 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of James William Jeremy Ritblat as a director on 28 November 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr James William Jeremy Ritblat as a director on 6 June 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Jun 2015 | AUD | Auditor's resignation | |
04 Jun 2015 | CH01 | Director's details changed for Mr Colin Barry Wagman on 4 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
08 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Aug 2012 | AP01 | Appointment of Mr Michael George Cohen as a director |