Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

07446749 LTD

Filings

Filing Date Title Description
2022-04-04 Second notification of strike-off action in London Gazette (Section 1000) Final Gazette dissolved following liquidation details
2022-01-04 Notice of final account prior to dissolution in CVL Return of final meeting in a creditors' voluntary winding up details
2021-08-03 Change of registered office address Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-03 details
2020-12-10 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2020-11-11 details
2019-11-23 Notice of appointment of liquidator voluntary winding up (members or creditors) Appointment of a voluntary liquidator details
2019-11-12 Notice of move from administration to creditors' voluntary liquidation Notice of move from Administration case to Creditors Voluntary Liquidation details
2019-07-22 Notice of administrator's progress report Administrator's progress report details
2019-05-25 Filing dated 25 May 2019 Resolutions details
2019-05-25 Filing dated 25 May 2019 Change of name notice details
2019-03-04 Notice of creditor's decision on administrator's proposals Result of meeting of creditors details
2019-02-19 Notice of administrator's proposals Statement of administrator's proposal details
2019-02-12 Change of registered office address Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 2019-02-12 details
2019-01-29 Change of registered office address Registered office address changed from 5th Floor West 1 London Bridge London SE1 9BG to 26-28 Bedford Row London WC1R 4HE on 2019-01-29 details
2019-01-24 Notice of administrator's appointment Appointment of an administrator details
2018-12-05 Confirmation Statement Confirmation statement made on 2018-11-16 with updates details
2018-11-07 Filing dated 7 November 2018 Resolutions details
2018-10-26 Appointment of director Appointment of Mr Nicholas Anthony Christopher Candy as a director on 2018-09-02 details
2018-10-26 Statement of satisfcation of a charge Satisfaction of charge 074467490003 in full details
2018-07-20 Registration of a charge Registration of charge 074467490003, created on 2018-07-11 details
2018-06-15 Termination of appointment of director Termination of appointment of Javier Santiso as a director on 2018-05-22 details
Hide historic records