- Company Overview for HUSH BAR (LEICESTER) LIMITED (07169181)
- Filing history for HUSH BAR (LEICESTER) LIMITED (07169181)
- People for HUSH BAR (LEICESTER) LIMITED (07169181)
- Insolvency for HUSH BAR (LEICESTER) LIMITED (07169181)
- More for HUSH BAR (LEICESTER) LIMITED (07169181)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2018 | AD01 | Registered office address changed from 38B Belvoir Street Leicester LE1 6QJ England to C/O Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 12 January 2018 | |
09 Jan 2018 | LIQ02 | Statement of affairs | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | AD01 | Registered office address changed from 171 Church Hill Road Thurmaston Leicester LE4 8DH England to 38B Belvoir Street Leicester LE1 6QJ on 24 November 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR United Kingdom to 171 Church Hill Road Thurmaston Leicester LE4 8DH on 28 April 2017 | |
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
02 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
21 May 2010 | CERTNM |
Company name changed clothtex LIMITED\certificate issued on 21/05/10
|
|
21 May 2010 | CONNOT | Change of name notice | |
11 May 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
11 May 2010 | AP01 | Appointment of Mr Avtar Singh Kareer as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
25 Feb 2010 | NEWINC |
Incorporation
|