- Company Overview for CINDERELLA SHOES LIMITED (05124280)
- Filing history for CINDERELLA SHOES LIMITED (05124280)
- People for CINDERELLA SHOES LIMITED (05124280)
- Charges for CINDERELLA SHOES LIMITED (05124280)
- Insolvency for CINDERELLA SHOES LIMITED (05124280)
- More for CINDERELLA SHOES LIMITED (05124280)
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) |
---|---|---|---|
18 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
18 Oct 2019 | AD01 | Registered office address changed from C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA to Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 18 October 2019 | |
17 Oct 2019 | LIQ02 | Statement of affairs | |
17 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AD01 | Registered office address changed from Laxmi House 2-B Draycott Avenue Harrow Middlesex HA3 0BU to Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 15 October 2019 | |
01 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
26 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
27 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
23 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Kulwant Singh Kukreja as a secretary on 30 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Satpal Singh Kukreja on 1 November 2012 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |