- Company Overview for 50-52 ST QUINTIN AVENUE LIMITED (08148078)
- Filing history for 50-52 ST QUINTIN AVENUE LIMITED (08148078)
- People for 50-52 ST QUINTIN AVENUE LIMITED (08148078)
- Charges for 50-52 ST QUINTIN AVENUE LIMITED (08148078)
- Insolvency for 50-52 ST QUINTIN AVENUE LIMITED (08148078)
- More for 50-52 ST QUINTIN AVENUE LIMITED (08148078)
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) |
---|---|---|---|
25 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2018 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 10 December 2018 | |
06 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | LIQ01 | Declaration of solvency | |
22 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Mr James Matthew Sawer on 1 July 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr James Matthew Sawer on 10 May 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 | |
08 Sep 2014 | AD01 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |