SEGKIND LIMITED

06048273
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
16 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
19 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
06 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jan 2016 resolution Resolution 1 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2015 accounts Annual Accounts 5 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
22 Dec 2014 officers Termination of appointment of director (Gideon Ruben Elichaoff) 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 mortgage Statement of satisfaction of a charge 8 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 9 Buy now
04 Dec 2013 mortgage Registration of a charge 17 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 accounts Amended Accounts 4 Buy now
28 Dec 2011 officers Termination of appointment of director (Steven Mugglestone) 1 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 officers Appointment of director (Mr Gideon Ruben Elichaoff) 3 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
17 Feb 2011 accounts Amended Accounts 3 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Termination of appointment of director (Gideon Elichaoff) 1 Buy now
19 Nov 2010 officers Appointment of director (Mr Steven Robert Mugglestone) 2 Buy now
31 Oct 2010 accounts Annual Accounts 4 Buy now
13 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jun 2010 resolution Resolution 1 Buy now
15 Jun 2010 officers Termination of appointment of director (David Cooper) 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Robert Andrew Gray) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Gideon Ruben Elichaoff) 2 Buy now
24 Feb 2010 officers Change of particulars for director (David William Cooper) 2 Buy now
24 Feb 2010 officers Termination of appointment of secretary (David Cooper) 1 Buy now
29 Jan 2010 annual-return Annual Return 7 Buy now
18 Dec 2009 capital Return of Allotment of shares 2 Buy now
18 Dec 2009 capital Return of Allotment of shares 2 Buy now
18 Dec 2009 capital Return of Allotment of shares 2 Buy now
30 Nov 2009 accounts Annual Accounts 3 Buy now
24 Oct 2009 mortgage Particulars of a mortgage or charge 9 Buy now
23 Feb 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
21 Jan 2009 accounts Amended Accounts 4 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
07 May 2008 officers Director appointed robert anthony gray 2 Buy now
07 Feb 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
19 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers New secretary appointed 1 Buy now
19 Mar 2007 officers New director appointed 1 Buy now
11 Mar 2007 officers Secretary resigned 2 Buy now
01 Mar 2007 officers Director resigned 2 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: 43 petworth road north finchley london N12 9HE 1 Buy now
11 Jan 2007 incorporation Incorporation Company 14 Buy now