Advanced company searchLink opens in new window

04487961 LIMITED

Company number 04487961

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 12 February 2017
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
01 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
02 Jul 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
20 Apr 2015 4.68 Liquidators' statement of receipts and payments to 12 February 2015
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
16 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2015 AD01 Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
22 Jan 2014 CERTNM Company name changed merchant capital LIMITED\certificate issued on 22/01/14
  • CONNOT ‐
07 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
28 Feb 2013 4.48 Notice of Constitution of Liquidation Committee
21 Feb 2013 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT England on 21 February 2013
20 Feb 2013 4.20 Statement of affairs with form 4.19
20 Feb 2013 600 Appointment of a voluntary liquidator
20 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Feb 2013 AP01 Appointment of Mr James Keane as a director
11 Feb 2013 TM01 Termination of appointment of James Holmes as a director
11 Feb 2013 TM01 Termination of appointment of Christopher Day as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 791,000
13 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders