Advanced company searchLink opens in new window

BEDFORDBURY (COVENT GARDEN NO.1) LIMITED

Company number 07785936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
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