Advanced company searchLink opens in new window

ALMACANTAR (MARBLE ARCH (NO 2)) LIMITED

Company number 07625017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2016 AD01 Registered office address changed from 3 Quebec Mews London W1H 7NX to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 October 2016
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
17 Oct 2016 4.70 Declaration of solvency
06 Oct 2016 MR04 Satisfaction of charge 1 in full
18 Aug 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
03 May 2016 TM01 Termination of appointment of Hugh Edward Francis Sayer as a director on 29 April 2016
15 Apr 2016 AP03 Appointment of Mr Richard William Painter as a secretary on 11 April 2016
15 Apr 2016 AP01 Appointment of Mr Matthew Filkin as a director on 11 April 2016
10 Dec 2015 TM02 Termination of appointment of Lucy Rebekah Clarke as a secretary on 10 December 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
20 Nov 2014 SH20 Statement by Directors
20 Nov 2014 SH19 Statement of capital on 20 November 2014
  • GBP 1
20 Nov 2014 CAP-SS Solvency Statement dated 12/11/14
20 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 798,250
29 Aug 2013 MR05 All of the property or undertaking has been released from charge 1
31 Jul 2013 TM01 Termination of appointment of Michael Halcrow as a director
31 Jul 2013 TM02 Termination of appointment of Michael Halcrow as a secretary
25 Jul 2013 AP03 Appointment of Ms Lucy Rebekah Clarke as a secretary