D'RUI (HARROW) LIMITED

05527978
TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
19 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
19 Aug 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 5 Buy now
12 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 6 Buy now
12 Jun 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
30 Dec 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
20 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
17 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
21 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
10 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
24 Dec 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
28 Jun 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 6 Buy now
06 Oct 2011 insolvency Liquidation In Administration Proposals 11 Buy now
08 Sep 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
08 Sep 2010 annual-return Annual Return 14 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 accounts Annual Accounts 7 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
16 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2009 accounts Annual Accounts 13 Buy now
26 Aug 2008 annual-return Return made up to 04/08/08; full list of members 3 Buy now
18 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
18 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
11 Feb 2008 accounts Annual Accounts 12 Buy now
01 Feb 2008 address Registered office changed on 01/02/08 from: 5TH floor 7-10 chandos street london W1G 9DQ 1 Buy now
13 Nov 2007 annual-return Return made up to 04/08/07; full list of members 2 Buy now
10 Oct 2006 annual-return Return made up to 04/08/06; full list of members 6 Buy now
02 Oct 2006 officers New secretary appointed 1 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 accounts Accounting reference date extended from 31/08/06 to 30/09/06 1 Buy now
04 Aug 2005 incorporation Incorporation Company 16 Buy now