- Company Overview for 02797534 LIMITED (02797534)
- Filing history for 02797534 LIMITED (02797534)
- People for 02797534 LIMITED (02797534)
- Charges for 02797534 LIMITED (02797534)
- Insolvency for 02797534 LIMITED (02797534)
- More for 02797534 LIMITED (02797534)
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 Dec 2015 | AD01 | Registered office address changed from 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ to 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ on 11 December 2015 | |
02 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 12 October 2015 | |
02 Dec 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
02 Dec 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
01 Dec 2015 | AD01 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ on 1 December 2015 | |
01 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 25 April 2015 | |
08 Jul 2015 | AC92 | Restoration by order of the court | |
08 Jul 2015 | CERTNM |
Company name changed the beauty works\certificate issued on 08/07/15
|
|
10 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2014 | L64.07 | Completion of winding up | |
09 May 2014 | 3.6 | Receiver's abstract of receipts and payments to 25 April 2014 | |
06 Aug 2013 | 3.10 | Administrative Receiver's report | |
02 Aug 2013 | RM01 | Appointment of receiver or manager | |
18 Jul 2013 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 | |
12 Jun 2013 | COCOMP | Order of court to wind up | |
22 May 2013 | MR04 | Satisfaction of charge 4 in full | |
14 May 2013 | AD01 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 14 May 2013 | |
08 May 2013 | RM01 | Appointment of receiver or manager | |
06 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Mar 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |