- Company Overview for HERMITAGE MEWS LIMITED (12644605)
- Filing history for HERMITAGE MEWS LIMITED (12644605)
- People for HERMITAGE MEWS LIMITED (12644605)
- Charges for HERMITAGE MEWS LIMITED (12644605)
- Insolvency for HERMITAGE MEWS LIMITED (12644605)
- More for HERMITAGE MEWS LIMITED (12644605)
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) |
---|---|---|---|
17 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2023 | AM23 | Notice of move from Administration to Dissolution | |
13 Jun 2023 | AM10 | Administrator's progress report | |
15 Feb 2023 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 15 February 2023 | |
13 Jan 2023 | AM06 | Notice of deemed approval of proposals | |
22 Dec 2022 | AM02 | Statement of affairs with form AM02SOA | |
22 Dec 2022 | AM03 | Statement of administrator's proposal | |
23 Nov 2022 | AD01 | Registered office address changed from Construction Central 60 Great Eastern Street London EC2A 3QR United Kingdom to 20 Old Bailey London EC4M 7AN on 23 November 2022 | |
23 Nov 2022 | AM01 | Appointment of an administrator | |
03 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Nov 2021 | PSC04 | Change of details for Mr Kenneth Martin Drumm as a person with significant control on 25 November 2021 | |
26 Nov 2021 | PSC04 | Change of details for Mr Declan Colm Quilligan as a person with significant control on 25 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Kenneth Martin Drumm on 25 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Declan Colm Quilligan on 25 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from Construction Central 161 Rosebery Avenue London EC1R 4QX United Kingdom to Construction Central 60 Great Eastern Street London EC2A 3QR on 9 December 2020 | |
16 Nov 2020 | MR04 | Satisfaction of charge 126446050003 in full | |
16 Nov 2020 | MR04 | Satisfaction of charge 126446050004 in full | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
15 Oct 2020 | PSC07 | Cessation of Viella Capital Partners Limited as a person with significant control on 14 October 2020 | |
15 Oct 2020 | PSC07 | Cessation of Placemakers London Limited as a person with significant control on 14 October 2020 | |
06 Oct 2020 | MR01 | Registration of charge 126446050003, created on 1 October 2020 | |
06 Oct 2020 | MR01 | Registration of charge 126446050004, created on 1 October 2020 | |
06 Oct 2020 | MR01 | Registration of charge 126446050002, created on 1 October 2020 | |
06 Oct 2020 | MR01 | Registration of charge 126446050001, created on 1 October 2020 |