- Company Overview for MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED (08841409)
- Filing history for MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED (08841409)
- People for MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED (08841409)
- Insolvency for MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED (08841409)
- More for MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED (08841409)
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
|
|
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
|