- Company Overview for CAULIFLOWER ILFORD LTD (05771127)
- Filing history for CAULIFLOWER ILFORD LTD (05771127)
- People for CAULIFLOWER ILFORD LTD (05771127)
- Charges for CAULIFLOWER ILFORD LTD (05771127)
- Insolvency for CAULIFLOWER ILFORD LTD (05771127)
- More for CAULIFLOWER ILFORD LTD (05771127)
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) |
---|---|---|---|
13 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2015 | L64.07 | Completion of winding up | |
16 Oct 2013 | COCOMP | Order of court to wind up | |
16 Oct 2013 | F14 | Court order notice of winding up | |
04 Oct 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
12 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
17 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2011 | |
17 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2010 | |
22 Nov 2012 | AD01 | Registered office address changed from 16 Tresco Gardens Ilford Essex IG3 9NH on 22 November 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Sanita Basi as a director | |
22 Nov 2012 | TM02 | Termination of appointment of Sanita Basi as a secretary | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2011 | AD01 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 24 August 2011 | |
24 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2010 | AD01 | Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 26 November 2010 | |
01 Jul 2010 | AR01 |
Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-07-01
|
|
01 Jul 2010 | CH01 | Director's details changed for Sanita Basi on 1 April 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Rajwant Basi on 1 April 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Aug 2009 | 363a | Return made up to 05/04/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |