Advanced company searchLink opens in new window

MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED

Company number 08841409

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)
04 May 2019 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 30 November 2016
22 Dec 2015 AD01 Registered office address changed from C/O C/O 14 Derby Road Stapleford Nottingham NG9 7AA to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 December 2015
21 Dec 2015 600 Appointment of a voluntary liquidator
01 Dec 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Dec 2015 2.24B Administrator's progress report to 24 November 2015
29 Oct 2015 2.23B Result of meeting of creditors
13 Oct 2015 2.17B Statement of administrator's proposal
29 Sep 2015 2.16B Statement of affairs with form 2.14B
07 Sep 2015 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to C/O C/O 14 Derby Road Stapleford Nottingham NG9 7AA on 7 September 2015
01 Sep 2015 2.12B Appointment of an administrator
11 Feb 2015 CH01 Director's details changed for Mr Nicholas Bradley on 31 January 2015
26 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
21 Jan 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
09 Jul 2014 TM02 Termination of appointment of Acal Offshore Services as a secretary
27 Jun 2014 AD01 Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014
10 Jun 2014 CH01 Director's details changed for Mr Nicholas Bradley on 6 June 2014
07 May 2014 AD01 Registered office address changed from City Point 1 Ropermaker Street London EC2Y 9HT England on 7 May 2014
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • GBP 1