CLOSER2 INVESTMENTS LIMITED

07548996
SUITE 17, EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2016 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Oct 2016 insolvency Solvency Statement dated 22/09/16 1 Buy now
04 Oct 2016 resolution Resolution 3 Buy now
26 Sep 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2016 accounts Annual Accounts 14 Buy now
09 Jun 2016 officers Termination of appointment of director (Phil Soar) 1 Buy now
09 Jun 2016 officers Termination of appointment of director (Michael Westcott) 1 Buy now
09 Mar 2016 annual-return Annual Return 9 Buy now
02 Oct 2015 accounts Annual Accounts 14 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2015 incorporation Memorandum Articles 13 Buy now
27 Jul 2015 resolution Resolution 5 Buy now
17 Jul 2015 mortgage Registration of a charge 84 Buy now
28 May 2015 officers Change of particulars for director (Mr Michael Westcott) 2 Buy now
10 Mar 2015 annual-return Annual Return 9 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
11 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
11 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
25 Jun 2014 accounts Annual Accounts 15 Buy now
11 Mar 2014 annual-return Annual Return 10 Buy now
03 Jul 2013 accounts Annual Accounts 12 Buy now
15 Jun 2013 mortgage Registration of a charge 29 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2013 annual-return Annual Return 11 Buy now
06 Aug 2012 accounts Amended Accounts 12 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2012 resolution Resolution 16 Buy now
25 Jun 2012 officers Termination of appointment of director (Peter Hodson) 2 Buy now
25 Jun 2012 change-of-constitution Statement Of Companys Objects 3 Buy now
13 Jun 2012 accounts Annual Accounts 18 Buy now
18 May 2012 annual-return Annual Return 12 Buy now
28 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Dec 2011 capital Return of Allotment of shares 6 Buy now
10 Oct 2011 officers Appointment of director (Mr Phil Soar) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Jonathan Ian Wood) 2 Buy now
20 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2011 officers Appointment of director (Mr Michael Westcott) 2 Buy now
20 Jul 2011 officers Appointment of secretary (Mr Jonathan Ian Wood) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Philip Nelson) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Peter Hodson) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Andrew Center) 2 Buy now
20 Jul 2011 officers Termination of appointment of director (Daniel O'connell) 1 Buy now
11 Apr 2011 resolution Resolution 51 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
02 Mar 2011 incorporation Incorporation Company 7 Buy now