London
EC4N 6EU
Secretary Name | ACAL Offshore Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Correspondence Address | City Point 1 Ropermaker St London EC2Y 9HT |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (25 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (25 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (24 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (24 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O 2nd Floor 110 Cannon Street London EC4N 6EU on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O 2nd Floor 110 Cannon Street London EC4N 6EU on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 December 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 October 2015 | Result of meeting of creditors (2 pages) |
29 October 2015 | Result of meeting of creditors (2 pages) |
19 October 2015 | Statement of affairs with form 2.14B (6 pages) |
19 October 2015 | Statement of affairs with form 2.14B (6 pages) |
12 October 2015 | Statement of administrator's proposal (32 pages) |
12 October 2015 | Statement of administrator's proposal (32 pages) |
28 August 2015 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 14 Derby Road Stapleford Nottingham NG9 7AA on 28 August 2015 (3 pages) |
28 August 2015 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 14 Derby Road Stapleford Nottingham NG9 7AA on 28 August 2015 (3 pages) |
27 August 2015 | Appointment of an administrator (1 page) |
27 August 2015 | Appointment of an administrator (1 page) |
11 February 2015 | Director's details changed for Mr Nicholas Bradley on 31 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Nicholas Bradley on 31 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 July 2014 | Termination of appointment of Acal Offshore Services as a secretary (1 page) |
9 July 2014 | Termination of appointment of Acal Offshore Services as a secretary (1 page) |
27 June 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Nicholas Bradley on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Nicholas Bradley on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Nicholas Bradley on 6 June 2014 (2 pages) |
7 May 2014 | Registered office address changed from C/O Care of: Acal Group Accountants City Point 1 Ropermaker St London EC2Y 9HT England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Care of: Acal Group Accountants City Point 1 Ropermaker St London EC2Y 9HT England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Care of: Acal Group Accountants City Point 1 Ropermaker St London EC2Y 9HT England on 7 May 2014 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|