This company is commonly known as Choldco Realisations (2017) Limited. The company was founded 11 years ago and was given the registration number 08345437. The firm's registered office is in LONDON. You can find them at 31st Floor, 40 Bank Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHOLDCO REALISATIONS (2017) LIMITED |
---|---|---|
Company Number | : | 08345437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 January 2013 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31st Floor, 40 Bank Street, London, E14 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 12 July 2016 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 12 July 2016 | Active |
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU | Director | 03 January 2013 | Active |
Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU | Director | 03 January 2013 | Active |
Mr James Richard Gray | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 31st Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-23 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-12-08 | Insolvency | Liquidation in administration progress report. | Download |
2017-07-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-07-05 | Incorporation | Memorandum articles. | Download |
2017-06-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-05-30 | Insolvency | Liquidation in administration proposals. | Download |
2017-05-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-05-03 | Resolution | Resolution. | Download |
2017-05-03 | Change of name | Change of name notice. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-31 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.