- Company Overview for INNOCENCE CLOTHING LIMITED (04184514)
- Filing history for INNOCENCE CLOTHING LIMITED (04184514)
- People for INNOCENCE CLOTHING LIMITED (04184514)
- Charges for INNOCENCE CLOTHING LIMITED (04184514)
- Insolvency for INNOCENCE CLOTHING LIMITED (04184514)
- More for INNOCENCE CLOTHING LIMITED (04184514)
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) |
---|---|---|---|
26 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024 | |
02 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2023 | |
09 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2022 | |
01 Jul 2021 | COM1 | Establishment of creditors or liquidation committee | |
23 Jun 2021 | AD01 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 June 2021 | |
22 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2021 | LIQ02 | Statement of affairs | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | MR04 | Satisfaction of charge 041845140007 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 041845140008 in full | |
20 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Dec 2019 | MR01 | Registration of charge 041845140009, created on 20 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
12 Nov 2019 | TM01 | Termination of appointment of Susan Kumar as a director on 12 November 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
24 Aug 2016 | MR04 | Satisfaction of charge 041845140006 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 4 in full |