- Company Overview for AB TRAFALGAR SQUARE LIMITED (04924457)
- Filing history for AB TRAFALGAR SQUARE LIMITED (04924457)
- People for AB TRAFALGAR SQUARE LIMITED (04924457)
- Charges for AB TRAFALGAR SQUARE LIMITED (04924457)
- Insolvency for AB TRAFALGAR SQUARE LIMITED (04924457)
- More for AB TRAFALGAR SQUARE LIMITED (04924457)
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) |
---|---|---|---|
25 Mar 2014 | 2.23B | Result of meeting of creditors | |
19 Mar 2014 | 2.16B | Statement of affairs with form 2.14B | |
06 Mar 2014 | 2.17B | Statement of administrator's proposal | |
05 Feb 2014 | AD01 | Registered office address changed from 66 Trafalgar Square London WC2N 5DS on 5 February 2014 | |
14 Jan 2014 | 2.12B | Appointment of an administrator | |
20 Dec 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
22 Nov 2013 | MR01 | Registration of charge 049244570013 | |
23 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 6 | |
17 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
05 Jun 2013 | MAR | Re-registration of Memorandum and Articles | |
05 Jun 2013 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | RR02 | Re-registration from a public company to a private limited company | |
05 Jun 2013 | CERTNM |
Company name changed albannach brands PLC\certificate issued on 05/06/13
|
|
05 Jun 2013 | CONNOT | Change of name notice | |
05 Jun 2013 | MR04 | Satisfaction of charge 7 in full | |
29 May 2013 | MR01 | Registration of charge 049244570012 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
04 Apr 2012 | TM01 | Termination of appointment of Harold Broese Van Groenou as a director |