- Company Overview for SJD MVL 1512 LIMITED (08502526)
- Filing history for SJD MVL 1512 LIMITED (08502526)
- People for SJD MVL 1512 LIMITED (08502526)
- Insolvency for SJD MVL 1512 LIMITED (08502526)
- More for SJD MVL 1512 LIMITED (08502526)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
24 Feb 2016 | CERTNM |
Company name changed gattaca LIMITED\certificate issued on 24/02/16
|
|
20 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
06 Jan 2016 | AD01 | Registered office address changed from 9 Further Vell-Mead Church Crookham Fleet Hampshire GU52 6YG England to C/O Sjd Insolvency Services Ltd Kd Tower Cotterells Hemel Hempstead HP1 1FW on 6 January 2016 | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | LIQ MISC RES | Resolution insolvency:res re specie | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | 4.70 | Declaration of solvency | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Edmondo Pentangelo on 25 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Flat 4005 Landmark East Tower 24 Marsh Wall London E14 9EG to 9 Further Vell-Mead Church Crookham Fleet Hampshire GU52 6YG on 28 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to Flat 4005 Landmark East Tower 24 Marsh Wall London E14 9EG on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Edmondo Pentangelo on 16 September 2014 | |
28 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
09 May 2013 | CH01 | Director's details changed for Mr Edmondo Pentangleo on 24 April 2013 | |
24 Apr 2013 | NEWINC | Incorporation |