- Company Overview for UK ROOM (LONDON) LIMITED (07326023)
- Filing history for UK ROOM (LONDON) LIMITED (07326023)
- People for UK ROOM (LONDON) LIMITED (07326023)
- Charges for UK ROOM (LONDON) LIMITED (07326023)
- Insolvency for UK ROOM (LONDON) LIMITED (07326023)
- More for UK ROOM (LONDON) LIMITED (07326023)
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) |
---|---|---|---|
29 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
11 Aug 2023 | AD01 | Registered office address changed from Olympia House Armitage Road London NW11 8RQ to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 11 August 2023 | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2023 | |
13 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2022 | |
07 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2021 | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2020 | |
26 Mar 2020 | LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
10 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
02 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2019 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Olympia House Armitage Road London NW11 8RQ on 12 July 2019 | |
10 Jul 2019 | LIQ02 | Statement of affairs | |
10 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | MR04 | Satisfaction of charge 073260230004 in full | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2018 | CH01 | Director's details changed for Mr Elliot Louis Benezra on 31 May 2018 | |
02 Oct 2018 | PSC04 | Change of details for Mr Elliot Louis Benezra as a person with significant control on 31 May 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
13 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |