5 Appold Street
London
EC2A 2HA
LLP Designated Member Name | DWW Group Holding Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 15 South Molton St London W1K 5QR |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (12 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 12 April 2015 (12 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (12 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
13 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2014 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH to 150 Aldersgate Street London EC1A 4AB on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH to 150 Aldersgate Street London EC1A 4AB on 23 September 2014 (2 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (12 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (12 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 12 April 2014 (12 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 12 April 2013 (12 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (12 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (12 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (13 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (13 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (13 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (14 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (14 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (14 pages) |
13 April 2010 | Administrator's progress report to 6 April 2010 (24 pages) |
13 April 2010 | Administrator's progress report to 6 April 2010 (24 pages) |
13 April 2010 | Administrator's progress report to 6 April 2010 (24 pages) |
13 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
13 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
24 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
24 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
24 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
9 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
9 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
9 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
26 June 2009 | Result of meeting of creditors (56 pages) |
26 June 2009 | Result of meeting of creditors (56 pages) |
6 June 2009 | Statement of administrator's proposal (64 pages) |
6 June 2009 | Statement of administrator's proposal (64 pages) |
15 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
15 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
21 April 2009 | Appointment of an administrator (1 page) |
21 April 2009 | Appointment of an administrator (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page) |
4 February 2009 | Member's particulars dww group holding LIMITED (1 page) |
4 February 2009 | Member's particulars dww group holding LIMITED (1 page) |
4 February 2009 | Member's particulars dww group holding LIMITED (1 page) |
4 February 2009 | Annual return made up to 16/10/08 (2 pages) |
4 February 2009 | Annual return made up to 16/10/08 (2 pages) |
4 February 2009 | Member's particulars dww group holding LIMITED (1 page) |
7 July 2008 | Currsho from 31/10/2008 to 30/09/2008 (1 page) |
7 July 2008 | Currsho from 31/10/2008 to 30/09/2008 (1 page) |
7 December 2007 | Company name changed acse investments LLP\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed acse investments LLP\certificate issued on 07/12/07 (2 pages) |
9 November 2007 | Member's particulars changed (1 page) |
9 November 2007 | Member's particulars changed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
16 October 2007 | Incorporation (3 pages) |
16 October 2007 | Incorporation (3 pages) |