Based in London, 592 Ltd was setup in 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at 592 Ltd. The company has one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHROEDER, Anthony Ian | 16 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 January 2016 | |
DS01 - Striking off application by a company | 06 January 2016 | |
AR01 - Annual Return | 25 September 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
MA - Memorandum and Articles | 03 September 2015 | |
CC04 - Statement of companies objects | 03 September 2015 | |
TM01 - Termination of appointment of director | 24 July 2015 | |
MISC - Miscellaneous document | 19 November 2014 | |
AA - Annual Accounts | 29 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
AP03 - Appointment of secretary | 20 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
AD01 - Change of registered office address | 20 October 2014 | |
MR04 - N/A | 18 October 2014 | |
AR01 - Annual Return | 15 October 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 19 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 10 December 2012 | |
CH01 - Change of particulars for director | 10 December 2012 | |
CH01 - Change of particulars for director | 10 December 2012 | |
CH01 - Change of particulars for director | 10 December 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 12 December 2011 | |
CH04 - Change of particulars for corporate secretary | 12 December 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 10 December 2010 | |
MG01 - Particulars of a mortgage or charge | 30 November 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AP04 - Appointment of corporate secretary | 22 December 2009 | |
AR01 - Annual Return | 22 December 2009 | |
TM02 - Termination of appointment of secretary | 22 December 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 03 March 2009 | |
225 - Change of Accounting Reference Date | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
NEWINC - New incorporation documents | 24 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2013 | Fully Satisfied |
N/A |
Lease | 18 November 2010 | Outstanding |
N/A |
Debenture | 21 July 2010 | Fully Satisfied |
N/A |