- Company Overview for LONDON MIDNIGHT RUNNERS LIMITED (09733429)
- Filing history for LONDON MIDNIGHT RUNNERS LIMITED (09733429)
- People for LONDON MIDNIGHT RUNNERS LIMITED (09733429)
- Insolvency for LONDON MIDNIGHT RUNNERS LIMITED (09733429)
- More for LONDON MIDNIGHT RUNNERS LIMITED (09733429)
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 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2024 | |
09 Aug 2023 | AD01 | Registered office address changed from 4 Jardin House Stead Street London SE17 1BS England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 9 August 2023 | |
09 Aug 2023 | LIQ01 | Declaration of solvency | |
09 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2023 | TM01 | Termination of appointment of Grzegorz Drach as a director on 16 February 2023 | |
15 Nov 2022 | TM01 | Termination of appointment of Joel Andrew Charley as a director on 14 November 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
31 May 2022 | AP01 | Appointment of Joel Andrew Charley as a director on 12 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Jody Edward John Bragger as a director on 12 May 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
04 Aug 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
17 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Jody Edward John Bragger on 27 January 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Grzegorz Drach on 27 January 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
07 Aug 2020 | AD01 | Registered office address changed from 4 Rosenau Crescent London SW11 4RZ United Kingdom to 4 Jardin House Stead Street London SE17 1BS on 7 August 2020 | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
07 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/08/2018 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |