CREAM (GP NO. 5) LIMITED

05752270
10 FLEET PLACE LONDON EC4M 7QS

Documents

Documents
Date Category Description Pages
07 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
21 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
07 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
19 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 7 Buy now
19 Dec 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
31 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
23 Sep 2015 insolvency Liquidation Miscellaneous 1 Buy now
04 Aug 2015 insolvency Liquidation Court Order Miscellaneous 6 Buy now
04 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Aug 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
25 Nov 2013 officers Termination of appointment of director (Kenneth Lindsay) 2 Buy now
25 Nov 2013 officers Termination of appointment of director (Mark Harkin) 2 Buy now
06 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
25 Jun 2012 officers Termination of appointment of secretary (Stuart Duncan) 2 Buy now
20 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
01 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Jun 2012 resolution Resolution 1 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2011 accounts Annual Accounts 13 Buy now
28 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 15 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
29 Mar 2010 annual-return Annual Return 5 Buy now
16 Sep 2009 accounts Annual Accounts 15 Buy now
30 Mar 2009 annual-return Return made up to 22/03/09; 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
02 Apr 2008 annual-return Return made up to 22/03/08; full list of members 4 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
26 Apr 2007 accounts Annual Accounts 12 Buy now
10 Apr 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
05 Apr 2007 officers Secretary's particulars changed 1 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
28 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2006 officers New director appointed 3 Buy now
07 Apr 2006 capital Ad 31/03/06--------- £ si 251@1=251 £ ic 2/253 2 Buy now
07 Apr 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
03 Apr 2006 capital Ad 24/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Mar 2006 officers New secretary appointed 2 Buy now
29 Mar 2006 officers New director appointed 5 Buy now
29 Mar 2006 officers New director appointed 3 Buy now
29 Mar 2006 resolution Resolution 1 Buy now
29 Mar 2006 resolution Resolution 15 Buy now
24 Mar 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 incorporation Incorporation Company 17 Buy now