- Company Overview for DORMANT10 LIMITED (00224878)
- Filing history for DORMANT10 LIMITED (00224878)
- People for DORMANT10 LIMITED (00224878)
- Charges for DORMANT10 LIMITED (00224878)
- Insolvency for DORMANT10 LIMITED (00224878)
- More for DORMANT10 LIMITED (00224878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2011 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL on 3 August 2011 | |
03 Aug 2011 | 4.70 | Declaration of solvency | |
03 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2011 | SH19 |
Statement of capital on 13 July 2011
|
|
07 Jul 2011 | SH20 | Statement by Directors | |
07 Jul 2011 | CAP-SS | Solvency Statement dated 04/07/11 | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | AP03 | Appointment of Daksha Hirani as a secretary | |
19 May 2011 | TM01 | Termination of appointment of Alan Miller as a director | |
19 May 2011 | AP01 | Appointment of Sally Kate Miranda Johnson as a director | |
04 May 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
10 Mar 2011 | TM02 | Termination of appointment of Jennifer Braunhofer as a secretary | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Sep 2010 | CERTNM |
Company name changed pearson property investments LIMITED\certificate issued on 17/09/10
|
|
28 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
30 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | AP03 | Appointment of Stephen Andrew Jones as a secretary | |
17 Oct 2009 | CH03 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Stephen Andrew Jones on 2 October 2009 |