ALAN GODRICH (SEWING MACHINES) LIMITED
Company number 01037720
- Company Overview for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- Filing history for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- People for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- Charges for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- Insolvency for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
- More for ALAN GODRICH (SEWING MACHINES) LIMITED (01037720)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
21 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2024 | AD01 | Registered office address changed from 809 Salisbury House Finsbury Circus London EC2M 7AQ England to 1 Kings Avenue London N21 3NA on 9 April 2024 | |
09 Apr 2024 | LIQ02 | Statement of affairs | |
09 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
17 Feb 2023 | MR04 | Satisfaction of charge 010377200007 in full | |
17 Feb 2023 | MR04 | Satisfaction of charge 010377200006 in full | |
17 Feb 2023 | MR04 | Satisfaction of charge 010377200008 in full | |
17 Feb 2023 | MR04 | Satisfaction of charge 010377200004 in full | |
17 Feb 2023 | MR04 | Satisfaction of charge 010377200005 in full | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
18 Dec 2021 | PSC07 | Cessation of Andrew Kyprianou as a person with significant control on 1 January 2020 | |
01 Sep 2021 | PSC04 | Change of details for Mr Andrew Kyprianou as a person with significant control on 22 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
01 Sep 2021 | CH01 | Director's details changed for Mr Andrew Kyprianou on 22 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 809 Salisbury House, Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House Finsbury Circus London EC2M 7AQ on 31 August 2021 | |
24 Aug 2021 | PSC02 | Notification of Staples Group Limited as a person with significant control on 1 January 2020 | |
24 Aug 2021 | PSC07 | Cessation of Eastman Staples Limited as a person with significant control on 1 January 2020 |