- Company Overview for WIMPOLE 2014 LTD (07715942)
- Filing history for WIMPOLE 2014 LTD (07715942)
- People for WIMPOLE 2014 LTD (07715942)
- Insolvency for WIMPOLE 2014 LTD (07715942)
- More for WIMPOLE 2014 LTD (07715942)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2015 | |
07 Feb 2014 | AD01 | Registered office address changed from 923 Finchley Road London NW11 7PE United Kingdom on 7 February 2014 | |
05 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | CERTNM |
Company name changed m greenberg LIMITED\certificate issued on 17/01/14
|
|
17 Jan 2014 | CONNOT | Change of name notice | |
10 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | NEWINC |
Incorporation
|