Advanced company searchLink opens in new window

ESSEX AND LONDON PROPERTIES LIMITED

Company number 05426323

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)
19 Feb 2020 COCOMP Order of court to wind up
19 Feb 2020 LIQ MISC Insolvency:LIQ12 Notice of release of former Liquidator by Secretary of State
05 Feb 2019 LIQ MISC Insolvency:form LIQ12 - notice os release of former liquidator.
18 Oct 2018 COCOMP Order of court to wind up
20 Feb 2018 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 February 2018
16 Feb 2018 COM1 Establishment of creditors or liquidation committee
16 Feb 2018 LIQ02 Statement of affairs
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-29
05 Mar 2017 CH01 Director's details changed for Mr Mitchell Mallin on 5 March 2017
24 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Jul 2016 AD01 Registered office address changed from St. Clement's House 27/28 Clement's Lane London , EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 5 July 2016
30 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
30 Dec 2015 TM01 Termination of appointment of Terence Smith as a director on 2 December 2015
29 Dec 2015 AP01 Appointment of Mr Mitchell Mallin as a director on 1 December 2015
01 Nov 2015 CH01 Director's details changed for Mr Terence Smith on 1 November 2015
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to St. Clement's House 27/28 Clement's Lane London , EC4N 7AE on 18 August 2015
12 Aug 2015 CERTNM Company name changed merlin radio LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
10 Aug 2015 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Alice Leyland as a director on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr Terence Smith as a director on 10 August 2015
01 May 2015 TM01 Termination of appointment of Mark Oxley as a director on 30 April 2015