- Company Overview for MARCHDOWN RESIDENTIAL LIMITED (09102322)
- Filing history for MARCHDOWN RESIDENTIAL LIMITED (09102322)
- People for MARCHDOWN RESIDENTIAL LIMITED (09102322)
- Charges for MARCHDOWN RESIDENTIAL LIMITED (09102322)
- Insolvency for MARCHDOWN RESIDENTIAL LIMITED (09102322)
- More for MARCHDOWN RESIDENTIAL LIMITED (09102322)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
10 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2019 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 29 August 2019 | |
28 Aug 2019 | LIQ01 | Declaration of solvency | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | MR04 | Satisfaction of charge 091023220001 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 091023220002 in full | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 January 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | PSC04 | Change of details for Mr Edward Antony George Jones as a person with significant control on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Edward Antony George Jones on 12 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Edward Antony George Jones as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of James Bernard Sunley as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
24 Feb 2017 | MR01 | Registration of charge 091023220002, created on 10 February 2017 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with no updates |