- Company Overview for 25 ST PAULS WAY LIMITED (08004186)
- Filing history for 25 ST PAULS WAY LIMITED (08004186)
- People for 25 ST PAULS WAY LIMITED (08004186)
- Charges for 25 ST PAULS WAY LIMITED (08004186)
- Insolvency for 25 ST PAULS WAY LIMITED (08004186)
- More for 25 ST PAULS WAY LIMITED (08004186)
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) |
---|---|---|---|
21 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | 4.70 |
Declaration of solvency
|
|
18 Dec 2015 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 18 December 2015 | |
17 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2015 | 4.70 | Declaration of solvency | |
14 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | MR04 | Satisfaction of charge 080041860006 in full | |
22 May 2014 | MR01 | Registration of charge 080041860006 | |
22 May 2014 | MR04 | Satisfaction of charge 3 in full | |
22 May 2014 | MR04 | Satisfaction of charge 1 in full | |
22 May 2014 | MR04 | Satisfaction of charge 2 in full | |
14 May 2014 | MR01 | Registration of charge 080041860004 | |
14 May 2014 | MR01 | Registration of charge 080041860005 | |
22 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Dec 2013 | TM01 | Termination of appointment of Mark Lewis as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Ghulam Asghar Alahi as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Adam Dias as a director | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 29 November 2012 | |
16 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |