- Company Overview for DANEHURST THE PAD 2 LIMITED (08771473)
- Filing history for DANEHURST THE PAD 2 LIMITED (08771473)
- People for DANEHURST THE PAD 2 LIMITED (08771473)
- Charges for DANEHURST THE PAD 2 LIMITED (08771473)
- Insolvency for DANEHURST THE PAD 2 LIMITED (08771473)
- More for DANEHURST THE PAD 2 LIMITED (08771473)
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) |
---|---|---|---|
12 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jun 2017 | MR04 | Satisfaction of charge 087714730001 in full | |
09 Jun 2017 | MR04 | Satisfaction of charge 087714730002 in full | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2016 | |
18 Nov 2015 | AD02 | Register inspection address has been changed to Unit 7 Hawthorne Business Park 165 Granville Road London NW2 2AZ | |
18 Nov 2015 | AD01 | Registered office address changed from Unit 7 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 18 November 2015 | |
10 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2015 | 4.70 | Declaration of solvency | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 August 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Nov 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 28 February 2014 | |
19 Mar 2014 | MR01 | Registration of charge 087714730002 | |
18 Mar 2014 | MR01 | Registration of charge 087714730001 | |
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
12 Dec 2013 | SH08 | Change of share class name or designation | |
12 Dec 2013 | SH02 | Sub-division of shares on 3 December 2013 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AP01 | Appointment of Kevin Joseph Quinn as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Ian Nicholas Saunders as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Christopher Furniss Benham as a director | |
12 Nov 2013 | NEWINC | Incorporation |