- Company Overview for R. & S. GREETING CARDS LIMITED (01193808)
- Filing history for R. & S. GREETING CARDS LIMITED (01193808)
- People for R. & S. GREETING CARDS LIMITED (01193808)
- Charges for R. & S. GREETING CARDS LIMITED (01193808)
- Insolvency for R. & S. GREETING CARDS LIMITED (01193808)
- More for R. & S. GREETING CARDS LIMITED (01193808)
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) |
---|---|---|---|
20 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2023 | AD01 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 20 December 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022 | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
23 Mar 2021 | LIQ01 | Declaration of solvency | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AD01 | Registered office address changed from Unit 1 Fourth Way Wembley HA9 0LH England to 58 Hugh Street London SW1V 4ER on 5 March 2021 | |
05 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
24 Aug 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Vishal Patel on 12 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Niral Patel on 10 September 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | AD01 | Registered office address changed from 157 Fallsbrook Road London SW16 6DY to Unit 1 Fourth Way Wembley HA9 0LH on 20 November 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Surit Chhaganlal Patel as a director on 25 April 2017 |