- Company Overview for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- Filing history for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- People for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- Charges for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- Insolvency for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- More for BUSABA EATHAI HOLDINGS LIMITED (06583652)
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) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | AD01 | Registered office address changed from 42-48 Great Portland Street London W1W 7NB to 6th Floor 2 London Walll Place London EC2Y 5AU on 11 April 2022 | |
11 Apr 2022 | LIQ02 | Statement of affairs | |
11 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
25 Jan 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 14 September 2020 | |
10 Dec 2020 | TM02 | Termination of appointment of Marc Whitehead as a secretary on 9 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Marc Whitehead as a director on 9 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge 065836520004, created on 30 November 2020 | |
02 Dec 2020 | MR01 | Registration of charge 065836520005, created on 30 November 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of William Rodger Floyd as a director on 1 July 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
03 Feb 2020 | MR01 | Registration of charge 065836520003, created on 30 January 2020 | |
22 Aug 2019 | AA | Group of companies' accounts made up to 26 May 2018 | |
04 Jul 2019 | PSC02 | Notification of Curry Acquisitions Ltd as a person with significant control on 30 May 2019 | |
04 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
06 Nov 2018 | AP03 | Appointment of Mr Marc Whitehead as a secretary on 2 November 2018 |