- Company Overview for LANDCAP QUINN - BEER CART LANE LIMITED (08265881)
- Filing history for LANDCAP QUINN - BEER CART LANE LIMITED (08265881)
- People for LANDCAP QUINN - BEER CART LANE LIMITED (08265881)
- Charges for LANDCAP QUINN - BEER CART LANE LIMITED (08265881)
- Insolvency for LANDCAP QUINN - BEER CART LANE LIMITED (08265881)
- More for LANDCAP QUINN - BEER CART LANE LIMITED (08265881)
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) |
---|---|---|---|
28 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
12 Apr 2016 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 12 April 2016 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | 4.70 | Declaration of solvency | |
09 Feb 2016 | MR04 | Satisfaction of charge 082658810001 in full | |
08 Feb 2016 | MR04 | Satisfaction of charge 082658810002 in full | |
30 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
14 Oct 2014 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 47 Marylebone Lane London W1U 2NT on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 14 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mr. Rakan Mckinnon on 1 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mr. Faris Mckinnon on 1 October 2014 | |
22 Jul 2014 | MR01 | Registration of charge 082658810002, created on 9 July 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jun 2014 | MR01 | Registration of charge 082658810001 | |
22 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | CH01 | Director's details changed for Mr. Rakan Mckinnon on 1 September 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Mr. Faris Mckinnon on 1 September 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from 3 Clifton Hill Studios 95a Clifton Hill London NW8 0JP United Kingdom on 10 January 2013 | |
23 Oct 2012 | NEWINC | Incorporation |