28 November 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 August 2009 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
23 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 | 5 pages |
---|
22 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 | 5 pages |
---|
18 March 2008 | Appointment terminate, director ian peters logged form | 1 page |
---|
18 October 2007 | Appointment of a voluntary liquidator | 1 page |
---|
18 October 2007 | Statement of affairs | 6 pages |
---|
18 October 2007 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
23 September 2007 | Registered office changed on 23/09/07 from: 314 regents park road finchley london N3 2LT | 1 page |
---|
18 January 2007 | Return made up to 22/12/06; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
4 November 2006 | Total exemption small company accounts made up to 31 December 2004 | 5 pages |
---|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 | 5 pages |
---|
17 January 2006 | Return made up to 22/12/05; full list of members | 7 pages |
---|
10 March 2005 | Secretary resigned | 1 page |
---|
17 February 2005 | New secretary appointed | 2 pages |
---|
24 December 2004 | Return made up to 22/12/04; full list of members | 7 pages |
---|
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 | 1 page |
---|
3 February 2004 | Accounts for a dormant company made up to 31 December 2002 | 1 page |
---|
23 December 2003 | Return made up to 22/12/03; full list of members | 7 pages |
---|
10 October 2003 | Director resigned | 1 page |
---|
11 September 2003 | New secretary appointed;new director appointed | 2 pages |
---|
22 April 2003 | Return made up to 22/12/02; full list of members | 8 pages |
---|
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 | 2 pages |
---|
7 February 2002 | Return made up to 22/12/01; full list of members | 7 pages |
---|
29 November 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
19 September 2001 | New director appointed | 2 pages |
---|
19 September 2001 | Director resigned | 1 page |
---|
22 January 2001 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 14 pages |
---|
22 January 2001 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 1 page |
---|
22 January 2001 | Nc inc already adjusted 15/01/01 | 1 page |
---|
18 January 2001 | New director appointed | 2 pages |
---|
18 January 2001 | Secretary resigned | 1 page |
---|
18 January 2001 | New director appointed | 2 pages |
---|
18 January 2001 | New secretary appointed;new director appointed | 2 pages |
---|
18 January 2001 | Director resigned | 1 page |
---|
18 January 2001 | Registered office changed on 18/01/01 from: temple house 20 holywell row london EC2A 4XH | 1 page |
---|
15 January 2001 | Company name changed bloomdale properties LIMITED\certificate issued on 15/01/01 | 2 pages |
---|
22 December 2000 | Incorporation | 8 pages |
---|