- Company Overview for R55 EALING ROAD LTD (08758850)
- Filing history for R55 EALING ROAD LTD (08758850)
- People for R55 EALING ROAD LTD (08758850)
- Charges for R55 EALING ROAD LTD (08758850)
- Insolvency for R55 EALING ROAD LTD (08758850)
- More for R55 EALING ROAD LTD (08758850)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2015 | 4.70 | Declaration of solvency | |
09 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | MR04 | Satisfaction of charge 087588500001 in full | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 087588500001 | |
14 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AP01 | Appointment of Mr Max William Simon Ashton as a director on 6 March 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Mark Howard Gershinson as a director on 6 March 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Ivor Spiro as a director on 6 March 2014 | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
14 Jul 2014 | TM02 | Termination of appointment of Peter Malcolm Mahoney as a secretary on 6 March 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 9 Wendle Sq London SW11 5SS England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 July 2014 | |
21 Mar 2014 | MR01 | Registration of charge 087588500001 | |
01 Nov 2013 | NEWINC |
Incorporation
|