- Company Overview for BEDFORDBURY (COVENT GARDEN NO.1) LIMITED (07785936)
- Filing history for BEDFORDBURY (COVENT GARDEN NO.1) LIMITED (07785936)
- People for BEDFORDBURY (COVENT GARDEN NO.1) LIMITED (07785936)
- Charges for BEDFORDBURY (COVENT GARDEN NO.1) LIMITED (07785936)
- Insolvency for BEDFORDBURY (COVENT GARDEN NO.1) LIMITED (07785936)
- More for BEDFORDBURY (COVENT GARDEN NO.1) LIMITED (07785936)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2018 | |
31 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
04 Apr 2016 | 4.70 | Declaration of solvency | |
04 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Richard Craig Leslie on 25 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
06 Feb 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
31 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Oct 2013 | MR01 | Registration of charge 077859360002 | |
11 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
31 May 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Mr Richard Craig Leslie on 1 June 2012 | |
08 Dec 2011 | CERTNM |
Company name changed leslie (bedfordbury no 1) LIMITED\certificate issued on 08/12/11
|
|
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 |