MOFIII COVENTRY (GP) LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.07640491
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 3 days
JurisdictionEngland Wales
Dissolution31 Jan 2020
Years4 years, 3 months, 22 days

SUMMARY

MOFIII COVENTRY (GP) LIMITED is an dissolved private limited company with number 07640491. It was incorporated 13 years, 3 days ago, on 19 May 2011 and it was dissolved 4 years, 3 months, 22 days ago, on 31 January 2020. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 31 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2019

Action Date: 11 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2018

Action Date: 11 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2017

Action Date: 11 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Change date: 2016-10-19

New address: 48 Warwick Street London W1B 5NL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Old address: 57-59 Haymarket London SW1Y 4QX

Change date: 2016-02-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: Lion House Red Lion Street London WC1R 4GB

Change date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Leopold Sinclair Tetley Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2014

Action Date: 15 Mar 2014

Category: Address

Type: AD01

Old address: 15 Bury Walk London SW3 6QD

Change date: 2014-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leopold Sinclair Tetley Hall

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Boxall

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Boxall

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frame

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

784 LTD

C/O COWAN & PARTNERS LTD,EDINBURGH,EH6 6RR

Number:SC491229
Status:LIQUIDATION
Category:Private Limited Company

JAMS INTERNATIONAL LTD

BREIDDEN VIEW,LLANFYLLIN,SY22 5LW

Number:09263278
Status:ACTIVE
Category:Private Limited Company

KSFP LTD

UNIT C BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:06520864
Status:ACTIVE
Category:Private Limited Company

NEW HAPPY GARDEN TAKEAWAY LIMITED

1133 MELTON ROAD,LEICESTER,LE7 2JS

Number:09944088
Status:ACTIVE
Category:Private Limited Company

PEAVEY (HOLDINGS) LIMITED

PORTLAND HOUSE 11-13 STATION ROAD,KETTERING,NN15 7HH

Number:01438453
Status:ACTIVE
Category:Private Limited Company

SEGURO NOMINEES LIMITED

17 NEALS YARD,LONDON,WC2H 9DP

Number:10225403
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