- Company Overview for CHILD & CHILD LIMITED (05087191)
- Filing history for CHILD & CHILD LIMITED (05087191)
- People for CHILD & CHILD LIMITED (05087191)
- Charges for CHILD & CHILD LIMITED (05087191)
- Insolvency for CHILD & CHILD LIMITED (05087191)
- More for CHILD & CHILD LIMITED (05087191)
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) |
---|---|---|---|
09 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
25 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2019 | AD01 | Registered office address changed from C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 8 November 2019 | |
31 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Oct 2019 | AM10 | Administrator's progress report | |
11 Sep 2019 | AM07 | Result of meeting of creditors | |
04 Sep 2019 | AM02 | Statement of affairs with form AM02SOA | |
22 Jul 2019 | AM03 | Statement of administrator's proposal | |
16 Jul 2019 | AM01 | Appointment of an administrator | |
16 Jul 2019 | AD01 | Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 16 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Mohammad Hakim as a person with significant control on 15 June 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Andrew Cormac Smith as a director on 31 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Andrew Cormac Smith as a person with significant control on 15 June 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Christopher Lloyd as a director on 26 January 2018 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
14 Jul 2017 | MA | Memorandum and Articles of Association | |
30 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2017 | SH08 | Change of share class name or designation |