MURRAY HOUSE VICTORIA LIMITED
Status | DISSOLVED |
Company No. | 07134884 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
MURRAY HOUSE VICTORIA LIMITED is an dissolved private limited company with number 07134884. It was incorporated 14 years, 4 months, 7 days ago, on 25 January 2010 and it was dissolved 3 years, 1 month, 11 days ago, on 20 April 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 2020
Action Date: 10 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-10
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-02
Officer name: Lorraine Maria Bell
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-15
Officer name: Mrs Lorraine Maria Bell
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Thwaites
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Thwaites
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Old address: 368 Forest Road London E17 5JF United Kingdom
Change date: 2012-10-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Mrs Lorraine Maria Bell
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 27 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change account reference date company current extended
Date: 11 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorraine Maria Bell
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Ruddock
Documents
Some Companies
ALL ROUND SPORTS SOLUTIONS CIC
18 SOMERFORD,GATESHEAD,NE9 7QW
Number: | 11464245 |
Status: | ACTIVE |
Category: | Community Interest Company |
CHESTFIELD MANOR GOLF CLUB LIMITED
103 CHESTFIELD ROAD,WHITSTABLE,CT5 3LU
Number: | 00823189 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WADSLEY LANE,,S6 4ED
Number: | 04405143 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TITMUS DRIVE,CRAWLEY,RH10 5EN
Number: | 09299778 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KENDALLS CLOSE,HIGH WYCOMBE,HP13 7NN
Number: | 09018983 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROEBUCK COURT MANAGEMENT COMPANY LIMITED
1 BADER CLOSE,HERTS,SG1 5LA
Number: | 01377444 |
Status: | ACTIVE |
Category: | Private Limited Company |