- Company Overview for SHUBETTE OF LONDON LIMITED (00622183)
- Filing history for SHUBETTE OF LONDON LIMITED (00622183)
- People for SHUBETTE OF LONDON LIMITED (00622183)
- Charges for SHUBETTE OF LONDON LIMITED (00622183)
- Insolvency for SHUBETTE OF LONDON LIMITED (00622183)
- More for SHUBETTE OF LONDON LIMITED (00622183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2024 | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 | |
11 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2022 | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2020 | AD01 | Registered office address changed from Shubette House 2 Apsley Way London NW2 7HF to 26-28 Bedford Row London WC1R 4HE on 14 October 2020 | |
05 Oct 2020 | LIQ02 | Statement of affairs | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AD01 | Registered office address changed from Shubette House, 2 Apsley Way London NW2 7HF to Shubette House 2 Apsley Way London NW2 7HF on 30 September 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
22 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Mrs Juliette Rosalind Kulukundis as a director on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Clifford Darryl Offenbach as a director on 22 January 2019 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
04 Jul 2017 | MR01 | Registration of charge 006221830017, created on 3 July 2017 | |
09 May 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
26 Oct 2016 | MR04 | Satisfaction of charge 15 in full | |
26 Jun 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|