GREENE WOOD & MCLEAN LLP

OC309542
LEONARD CURTIS ONE GREAT CUMBERLAND PLACE LONDON W1H 7LW W1H 7LW

Documents

Documents
Date Category Description Pages
28 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
18 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
26 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
05 Mar 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 14 Buy now
07 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
07 Oct 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Dec 2008 insolvency Liquidation In Administration Proposals 21 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from leonard curtis one great cumberland place london W1H 7LW 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from fleet house 8-12 new bridge street london EC4V 6AL 1 Buy now
17 Oct 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Feb 2008 officers Member resigned 1 Buy now
06 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 2 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: 15 old bailey london EC4M 7EF 1 Buy now
01 Dec 2006 address Registered office changed on 01/12/06 from: 10 old bailey london EC4M 7NG 1 Buy now
01 Dec 2006 officers Member resigned 1 Buy now
01 Dec 2006 officers Member resigned 1 Buy now
09 Nov 2006 accounts Annual Accounts 4 Buy now
09 Oct 2006 officers Member resigned 1 Buy now
30 Aug 2006 mortgage Particulars of mortgage/charge 9 Buy now
13 Jul 2006 officers Member resigned 1 Buy now
03 Jul 2006 officers New member appointed 1 Buy now
07 Jun 2006 annual-return Annual return made up to 08/10/05 4 Buy now
12 May 2006 officers New member appointed 1 Buy now
17 Jan 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
11 Jan 2006 officers New member appointed 1 Buy now
11 Jan 2006 officers New member appointed 1 Buy now
10 Jan 2006 officers Non-designated members allowed 1 Buy now
08 Apr 2005 officers New member appointed 1 Buy now
08 Oct 2004 incorporation Incorporation Company 3 Buy now