GIVEN RHYMES LIMITED

4th Floor Allan House 4th Floor Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.05528716
CategoryPrivate Limited Company
Incorporated05 Aug 2005
Age18 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution25 Sep 2021
Years2 years, 7 months, 26 days

SUMMARY

GIVEN RHYMES LIMITED is an dissolved private limited company with number 05528716. It was incorporated 18 years, 9 months, 16 days ago, on 05 August 2005 and it was dissolved 2 years, 7 months, 26 days ago, on 25 September 2021. The company address is 4th Floor Allan House 4th Floor Allan House, London, W1G 0AH.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2020

Action Date: 24 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 01 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-02-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Sep 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-09-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Mar 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Sep 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-09-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Sep 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-09-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-09-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 03 Mar 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-03-03

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2018

Action Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2017

Action Date: 24 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2016

Action Date: 24 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2015

Action Date: 24 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Oct 2014

Action Date: 03 Sep 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-09-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Oct 2014

Action Date: 03 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2014

Action Date: 24 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: 37 Warren Street London W1T 6AD

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Patricia Anne Stokes

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Anne Stokes

Change date: 2012-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 31/03/06 from: ridings business park hopwood lane halifax west yorkshire HX1 3TJ

Documents

View document PDF

Resolution

Date: 15 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2B TRADERS LIMITED

26 DONNINGTON COURT,DUDLEY,DY1 2RW

Number:06970495
Status:ACTIVE
Category:Private Limited Company

AB FAIRBROTHER LTD

16 HIGH VIEW ROAD,LIGHTWATER,GU18 5YF

Number:10202694
Status:ACTIVE
Category:Private Limited Company

AGMATEK ENGINEERING LTD.

2 NORTH NESS BUSINESS PARK,SHETLAND,ZE1 0LZ

Number:SC285752
Status:ACTIVE
Category:Private Limited Company

MR COD MORDEN LTD

MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:06649655
Status:LIQUIDATION
Category:Private Limited Company

PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED

69 VICTORIA ROAD,SURREY,KT6 4NX

Number:03325164
Status:ACTIVE
Category:Private Limited Company

RAINBOW DRY CLEANERS (KNEBWORTH) LIMITED

135B LONDON ROAD,HERTFORDSHIRE,SG3 6EX

Number:04665995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source