- Company Overview for CASTLE HARBOUR RESEARCH LONDON LIMITED (03941500)
- Filing history for CASTLE HARBOUR RESEARCH LONDON LIMITED (03941500)
- People for CASTLE HARBOUR RESEARCH LONDON LIMITED (03941500)
- Insolvency for CASTLE HARBOUR RESEARCH LONDON LIMITED (03941500)
- More for CASTLE HARBOUR RESEARCH LONDON LIMITED (03941500)
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) |
---|---|---|---|
18 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
27 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2016 | |
21 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to C/O Rendle and Co 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 9 September 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
21 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from C/O Part 3Rd Floor, Suite 5 Berkeley Square House Berkeley Square London W1J 6BR on 4 June 2014 | |
22 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Ms Faye Fouladi as a director | |
31 Jan 2013 | AP01 | Appointment of Mr Omar Ulrich as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Graham Cade as a director | |
31 Jan 2013 | AD01 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ United Kingdom on 31 January 2013 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Aug 2012 | CERTNM |
Company name changed sofaer global research service company LIMITED\certificate issued on 16/08/12
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
27 Mar 2012 | SH19 |
Statement of capital on 27 March 2012
|
|
14 Mar 2012 | CAP-SS | Solvency statement dated 08/03/12 |