Advanced company searchLink opens in new window

S 2 ESTATES (CAMDEN) LIMITED

Company number 08382221

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 10 February 2016
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 4.70 Declaration of solvency
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-11
12 Feb 2015 MR04 Satisfaction of charge 083822210002 in full
12 Feb 2015 MR04 Satisfaction of charge 083822210003 in full
12 Feb 2015 MR04 Satisfaction of charge 083822210004 in full
12 Feb 2015 MR04 Satisfaction of charge 083822210001 in full
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jun 2014 CH01 Director's details changed for Mr Samuel Berg on 6 June 2014
10 Jun 2014 CH01 Director's details changed for Mr Samuel Berg on 6 June 2014
06 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
15 Nov 2013 AP01 Appointment of Mr Darren Mark Rockman as a director
20 Jun 2013 MR08 Registration of a charge without deed
13 Jun 2013 MR01 Registration of charge 083822210001
13 Jun 2013 MR01 Registration of charge 083822210002
13 Jun 2013 MR01 Registration of charge 083822210003
08 Mar 2013 AD02 Register inspection address has been changed
30 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted