- Company Overview for ROW 123 LIMITED (09484240)
- Filing history for ROW 123 LIMITED (09484240)
- People for ROW 123 LIMITED (09484240)
- Insolvency for ROW 123 LIMITED (09484240)
- More for ROW 123 LIMITED (09484240)
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) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD United Kingdom to 15 Colmore Row Birmingham B3 2BH on 30 March 2016 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | 4.70 | Declaration of solvency | |
16 Mar 2016 | AD01 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 16 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
11 Jan 2016 | TM01 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|