- Company Overview for BREAST CANCER HAVEN (03291851)
- Filing history for BREAST CANCER HAVEN (03291851)
- People for BREAST CANCER HAVEN (03291851)
- Charges for BREAST CANCER HAVEN (03291851)
- Insolvency for BREAST CANCER HAVEN (03291851)
- More for BREAST CANCER HAVEN (03291851)
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) |
---|---|---|---|
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2024 | |
09 Oct 2023 | LIQ10 | Removal of liquidator by court order | |
11 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2023 | LIQ02 | Statement of affairs | |
27 Feb 2023 | AD01 | Registered office address changed from Suite 23 5th Floor 63-66 Hatton Garden London London EC1N 8LE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 February 2023 | |
24 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | TM01 | Termination of appointment of Philippa Lambert as a director on 6 January 2023 | |
31 Dec 2022 | TM01 | Termination of appointment of Alastair John Naisbitt King as a director on 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
20 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2021 | MR04 | Satisfaction of charge 032918510002 in full | |
20 Dec 2021 | MR04 | Satisfaction of charge 032918510003 in full | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
01 Nov 2021 | AA | Group of companies' accounts made up to 31 May 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Suite 23 5th Floor 63-66 Hatton Garden London London EC1N 8LE on 30 September 2021 | |
22 Mar 2021 | AA | Group of companies' accounts made up to 31 May 2020 | |
23 Dec 2020 | MR01 | Registration of charge 032918510002, created on 22 December 2020 | |
23 Dec 2020 | MR01 | Registration of charge 032918510003, created on 22 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
26 Oct 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
23 Oct 2020 | AD01 | Registered office address changed from Nicholas House 3 Laurence Pountney Hill London EC4R 0EU England to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 23 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 14 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 8 October 2020 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
30 Jan 2020 | AP01 | Appointment of Mr Spencer Adam Leslie as a director on 23 January 2020 |