- Company Overview for THE MALABAR COTTON COMPANY LIMITED (01779101)
- Filing history for THE MALABAR COTTON COMPANY LIMITED (01779101)
- People for THE MALABAR COTTON COMPANY LIMITED (01779101)
- Charges for THE MALABAR COTTON COMPANY LIMITED (01779101)
- Insolvency for THE MALABAR COTTON COMPANY LIMITED (01779101)
- More for THE MALABAR COTTON COMPANY LIMITED (01779101)
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) |
---|---|---|---|
11 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2018 | |
13 Sep 2017 | LIQ02 | Statement of affairs | |
13 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | AD01 | Registered office address changed from 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Savants 83 Victoria Street London SW1H 0HW on 1 September 2017 | |
07 Jul 2017 | MR04 | Satisfaction of charge 017791010008 in full | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
17 Nov 2016 | MR01 | Registration of charge 017791010008, created on 17 November 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
23 Jan 2015 | AD01 | Registered office address changed from Studio 4 Bakery Place 119 Altenburg Gardens London SW11 1JQ to 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 23 January 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
02 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Peter Christopher Sterck on 15 November 2013 | |
02 Dec 2013 | AD04 | Register(s) moved to registered office address | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Oct 2012 | AD01 | Registered office address changed from 31-33 South Bank Businesscentre Ponton Road London SW8 5BL on 30 October 2012 |