- Company Overview for SCHOOL SHOP UK LIMITED (06720408)
- Filing history for SCHOOL SHOP UK LIMITED (06720408)
- People for SCHOOL SHOP UK LIMITED (06720408)
- Insolvency for SCHOOL SHOP UK LIMITED (06720408)
- More for SCHOOL SHOP UK LIMITED (06720408)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2015 | AD01 | Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU to Watts Saswati Future House South Place Chesterfield Derbyshire S40 1SZ on 9 January 2015 | |
20 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2013 | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2012 | |
22 Nov 2011 | AD01 | Registered office address changed from 1041-1043 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 22 November 2011 | |
21 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2011 | AP01 | Appointment of Mr Mathew James Thompson as a director | |
26 Apr 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
25 Apr 2011 | AP01 | Appointment of Mr Mathew James Thompson as a director | |
25 Apr 2011 | TM01 | Termination of appointment of Tony Ahmed as a director | |
12 Apr 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Myra Levy as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Myra Levy as a director | |
30 Mar 2011 | AP01 | Appointment of Mr Tony Ahmed as a director | |
01 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Miss Myra Brigitte Levy on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Miss Myra Matatiken on 22 October 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Miss Myra Matatiken on 1 October 2009 | |
25 Feb 2009 | CERTNM | Company name changed mathew levy LTD\certificate issued on 26/02/09 |