- Company Overview for DEAF UMBRELLA E.A.S.T. LIMITED (04099787)
- Filing history for DEAF UMBRELLA E.A.S.T. LIMITED (04099787)
- People for DEAF UMBRELLA E.A.S.T. LIMITED (04099787)
- Charges for DEAF UMBRELLA E.A.S.T. LIMITED (04099787)
- Insolvency for DEAF UMBRELLA E.A.S.T. LIMITED (04099787)
- More for DEAF UMBRELLA E.A.S.T. LIMITED (04099787)
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) |
---|---|---|---|
15 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2015 | |
05 Mar 2014 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 5 March 2014 | |
27 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2013 | MR01 | Registration of charge 040997870002 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
22 Nov 2013 | CH01 | Director's details changed for Ms Rachel Hubbard on 1 September 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Nov 2012 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2 November 2012 | |
28 Sep 2012 | AP03 | Appointment of Richard Hartley as a secretary | |
27 Sep 2012 | TM02 | Termination of appointment of D & W Services Ltd as a secretary | |
26 Sep 2012 | TM01 | Termination of appointment of Andrew Hubbard as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jul 2012 | AD01 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 30 July 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Andrew Hubbard on 22 February 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Apr 2011 | AP03 | Appointment of D & W Services Ltd as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of Rachel Hubbard as a secretary | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders |