- Company Overview for ISSA COUTURE LIMITED (04977176)
- Filing history for ISSA COUTURE LIMITED (04977176)
- People for ISSA COUTURE LIMITED (04977176)
- Charges for ISSA COUTURE LIMITED (04977176)
- Insolvency for ISSA COUTURE LIMITED (04977176)
- More for ISSA COUTURE LIMITED (04977176)
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 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2012 | 2.35B | Notice of move from Administration to Dissolution on 18 June 2012 | |
16 Jan 2012 | 2.24B | Administrator's progress report to 5 January 2012 | |
28 Sep 2011 | 2.23B | Result of meeting of creditors | |
21 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
25 Aug 2011 | 2.17B | Statement of administrator's proposal | |
13 Jul 2011 | 2.12B | Appointment of an administrator | |
13 Jul 2011 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13 July 2011 | |
02 Mar 2011 | TM02 | Termination of appointment of Mark Abegg as a secretary | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH03 | Secretary's details changed for Mark Alias De Boucherville Abegg on 24 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Daniella Simas De Faria Helayel on 24 November 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Jul 2009 | 288c | Secretary's Change of Particulars / mark abegg de boucherville / 28/11/2008 / Middle Name/s was: alias, now: alias de boucherville; Surname was: abegg de boucherville, now: abegg | |
10 Jul 2009 | 288c | Director's Change of Particulars / daniella helayel / 26/11/2003 / Middle Name/s was: , now: simas de faria | |
18 Mar 2009 | 363a | Return made up to 26/11/08; full list of members | |
21 Jan 2009 | 288b | Appointment Terminated Secretary nan oo | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from c/o patel khanderia & co 9 hitherwood drive london SE19 1XA | |
02 Dec 2008 | 288a | Secretary appointed mark alias abegg de boucherville | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Jul 2008 | 288b | Appointment Terminated Secretary alun watkins | |
08 Jul 2008 | 288a | Secretary appointed nan nan oo | |
12 May 2008 | 363s |
Return made up to 26/11/07; change of members
|
|
27 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |