- Company Overview for CONTINENTAL SHELF 292 LIMITED (04978145)
- Filing history for CONTINENTAL SHELF 292 LIMITED (04978145)
- People for CONTINENTAL SHELF 292 LIMITED (04978145)
- Charges for CONTINENTAL SHELF 292 LIMITED (04978145)
- Insolvency for CONTINENTAL SHELF 292 LIMITED (04978145)
- More for CONTINENTAL SHELF 292 LIMITED (04978145)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
11 Nov 2014 | AD01 | Registered office address changed from 33 18Th Floor Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 11 November 2014 | |
06 Nov 2014 | 4.70 | Declaration of solvency | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of James Cairns Mcmahon as a director on 7 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Stephane Abraham Joseph Nahum as a director on 7 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Malcolm Robin Turner as a director on 7 July 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
17 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Peter Kasch as a director | |
07 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
05 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 27 November 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 2 February 2011 | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
12 Apr 2010 | AA | Full accounts made up to 30 November 2008 | |
09 Apr 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 |