Llandaf North
Cardiff
CF14 2LZ
Wales
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Dilawar Miah Chowdhury 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 1 July 2018 (24 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (27 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (27 pages) |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
31 May 2017 | Appointment of a voluntary liquidator (2 pages) |
31 May 2017 | Appointment of a voluntary liquidator (2 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (9 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (9 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (9 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (9 pages) |
21 July 2014 | Registered office address changed from 11a Heol Y Deri Rhiwbina Cardiff CF14 6HA United Kingdom to 257 Hagley Road Birmingham West Midlands B16 9NA on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 11a Heol Y Deri Rhiwbina Cardiff CF14 6HA United Kingdom to 257 Hagley Road Birmingham West Midlands B16 9NA on 21 July 2014 (2 pages) |
18 July 2014 | Statement of affairs with form 4.19 (6 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Resolutions
|
18 July 2014 | Statement of affairs with form 4.19 (6 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
1 February 2012 | Incorporation (36 pages) |
1 February 2012 | Incorporation (36 pages) |