- Company Overview for INCOMESTEADY LIMITED (02796223)
- Filing history for INCOMESTEADY LIMITED (02796223)
- People for INCOMESTEADY LIMITED (02796223)
- Charges for INCOMESTEADY LIMITED (02796223)
- Insolvency for INCOMESTEADY LIMITED (02796223)
- More for INCOMESTEADY LIMITED (02796223)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2014 | |
09 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from Rkb Global Management Ltd 27 Burlington Rise East Barnet Hertfordshire EN4 8NH on 20 June 2011 | |
17 Jun 2011 | 4.70 | Declaration of solvency | |
17 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | AR01 |
Annual return made up to 5 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 05/03/09; no change of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2008 | 288c | Director's change of particulars / alnoor manji / 31/12/2004 | |
18 Apr 2008 | 288b | Appointment terminated secretary tushar shah | |
18 Apr 2008 | 288a | Secretary appointed rajni bakrania | |
07 Apr 2008 | 363s | Return made up to 05/03/08; full list of members | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Apr 2007 | 363s | Return made up to 05/03/07; full list of members |