- Company Overview for ROBERT PATERSON HOLDINGS LIMITED (09846358)
- Filing history for ROBERT PATERSON HOLDINGS LIMITED (09846358)
- People for ROBERT PATERSON HOLDINGS LIMITED (09846358)
- Insolvency for ROBERT PATERSON HOLDINGS LIMITED (09846358)
- More for ROBERT PATERSON HOLDINGS LIMITED (09846358)
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 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2017 | LIQ01 | Declaration of solvency | |
20 Jun 2017 | AD01 | Registered office address changed from Flat 201 Blazer Court 28a St John's Wood Road London NW8 7JY United Kingdom to 1 More London Place London Mlp 4Ls on 20 June 2017 | |
15 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2017 | LIQ MISC RES | Resolution INSOLVENCY:special resolution in respect of book debts / records etc | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | TM01 | Termination of appointment of Robert Lewis Paterson as a director on 18 May 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
13 Feb 2016 | SH02 | Sub-division of shares on 18 December 2015 | |
03 Feb 2016 | SH08 | Change of share class name or designation | |
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
03 Feb 2016 | AP01 | Appointment of Mr John Gavin Paterson as a director on 18 December 2015 | |
03 Feb 2016 | AP01 | Appointment of Robert Lewis Paterson as a director on 18 December 2015 | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | CERTNM |
Company name changed robert paterson (1827) LIMITED\certificate issued on 22/01/16
|
|
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|