CREAM (GP NO. 2) LIMITED

05363915
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
29 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Stuart Andrew Weir Duncan) 1 Buy now
29 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
29 May 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
28 Nov 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Nov 2011 resolution Resolution 1 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2010 officers Termination of appointment of director (Alison Robertson) 2 Buy now
21 Jun 2010 insolvency Notice of appointment of receiver or manager 4 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Alison Mary Robertson) 2 Buy now
16 Sep 2009 accounts Annual Accounts 16 Buy now
16 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 12 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP 1 Buy now
20 Mar 2008 officers Appointment Terminated Director allan lockhart 1 Buy now
20 Mar 2008 officers Director appointed alison mary robertson 2 Buy now
18 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
26 Apr 2007 accounts Annual Accounts 12 Buy now
19 Feb 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
19 Feb 2007 officers Secretary's particulars changed 1 Buy now
10 Nov 2006 accounts Annual Accounts 12 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR 1 Buy now
03 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: c/o halladle 33 davies street london WK1 4LR 1 Buy now
16 Mar 2005 resolution Resolution 16 Buy now
16 Mar 2005 resolution Resolution 1 Buy now
16 Mar 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 11 Buy now
01 Mar 2005 capital Ad 18/02/05--------- £ si 881@1=881 £ ic 1/882 2 Buy now
14 Feb 2005 incorporation Incorporation Company 27 Buy now