- Company Overview for BORN ON THE STREETS LIMITED (06567772)
- Filing history for BORN ON THE STREETS LIMITED (06567772)
- People for BORN ON THE STREETS LIMITED (06567772)
- Insolvency for BORN ON THE STREETS LIMITED (06567772)
- More for BORN ON THE STREETS LIMITED (06567772)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
08 Sep 2014 | AD01 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountain Court 1148 High Road Whetstone London N20 0RA on 8 September 2014 | |
05 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
02 May 2013 | AD01 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Aug 2012 | AP03 | Appointment of Mr Constantine Varnavides as a secretary | |
01 Aug 2012 | TM01 | Termination of appointment of John Neocleous as a director | |
01 Aug 2012 | TM02 | Termination of appointment of Christopher Varnavides as a secretary | |
20 Jun 2012 | CH01 | Director's details changed for Christopher Varnavides on 1 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for John Neocleous on 1 October 2009 | |
07 Jul 2010 | AP01 | Appointment of Mr Constantine Varnavides as a director |