NUMBER ONE ESTATES LIMITED

05667714
7-10 CHANDOS STREET LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Jul 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
13 Jun 2012 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
24 May 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
16 May 2012 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
20 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
15 Mar 2011 insolvency Notice of appointment of receiver or manager 4 Buy now
10 Feb 2011 insolvency Notice of appointment of receiver or manager 7 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 officers Change of particulars for corporate secretary (Rock Group Secretaries Limited) 2 Buy now
12 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 accounts Annual Accounts 12 Buy now
07 Apr 2010 officers Termination of appointment of director (Timothy Crawford) 2 Buy now
05 Mar 2010 annual-return Annual Return 14 Buy now
25 Feb 2010 resolution Resolution 1 Buy now
25 Feb 2010 officers Appointment of director (Timothy James Crawford) 3 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from fifth floor 20 north audley street london W1K 6HX 1 Buy now
28 Mar 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 14 Buy now
06 Jun 2008 incorporation Memorandum Articles 7 Buy now
06 Jun 2008 resolution Resolution 2 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
25 Apr 2008 officers Appointment Terminated Director vincent goldstein 1 Buy now
17 Jan 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
17 Oct 2007 accounts Annual Accounts 15 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 4TH floor 20 balderton street london W1K 6TL 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
16 Feb 2007 annual-return Return made up to 06/01/07; full list of members 3 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
12 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
12 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 officers New secretary appointed 1 Buy now
10 May 2006 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
10 May 2006 officers New director appointed 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 Apr 2006 officers New secretary appointed 1 Buy now
04 Apr 2006 officers New director appointed 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 incorporation Incorporation Company 14 Buy now