- Company Overview for 202 CLOTHING COMPANY LIMITED (07006291)
- Filing history for 202 CLOTHING COMPANY LIMITED (07006291)
- People for 202 CLOTHING COMPANY LIMITED (07006291)
- Charges for 202 CLOTHING COMPANY LIMITED (07006291)
- More for 202 CLOTHING COMPANY LIMITED (07006291)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2011 | AD01 | Registered office address changed from 14-16 Faraday Street Manchester M1 1BE on 29 September 2011 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2011 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2011-01-26
|
|
21 Jan 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 30 November 2010 | |
20 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2010 | TM01 | Termination of appointment of Alan Wood as a director | |
25 Feb 2010 | CERTNM |
Company name changed twentyone clothing company LTD\certificate issued on 25/02/10
|
|
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2009
|
|
05 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2009 | 288a | Director appointed alan andrew wood | |
23 Sep 2009 | 288a | Director appointed anjum suhail | |
02 Sep 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
02 Sep 2009 | NEWINC | Incorporation |