GIVEN RHYMES LIMITED
Status | DISSOLVED |
Company No. | 05528716 |
Category | Private Limited Company |
Incorporated | 05 Aug 2005 |
Age | 18 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Sep 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 25 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
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
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
Liquidation receiver cease to act receiver
Date: 15 Feb 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 13 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Legacy
Date: 11 Mar 2013
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
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
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
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/08; no change of members
Documents
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
Legacy
Date: 08 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; no change of members
Documents
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
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
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
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Feb 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 DONNINGTON COURT,DUDLEY,DY1 2RW
Number: | 06970495 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HIGH VIEW ROAD,LIGHTWATER,GU18 5YF
Number: | 10202694 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTH NESS BUSINESS PARK,SHETLAND,ZE1 0LZ
Number: | SC285752 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |