- Company Overview for STRUMMERS OF HOLLOWAY LIMITED (07378335)
- Filing history for STRUMMERS OF HOLLOWAY LIMITED (07378335)
- People for STRUMMERS OF HOLLOWAY LIMITED (07378335)
- Insolvency for STRUMMERS OF HOLLOWAY LIMITED (07378335)
- More for STRUMMERS OF HOLLOWAY LIMITED (07378335)
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) |
---|---|---|---|
23 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2020 | AD01 | Registered office address changed from 9-11 Georges Road London N7 8HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 February 2020 | |
17 Feb 2020 | LIQ02 | Statement of affairs | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
07 May 2019 | PSC07 | Cessation of Jordan Louis Ruddick as a person with significant control on 9 April 2019 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
11 May 2018 | PSC01 | Notification of Jordan Louis Ruddick as a person with significant control on 30 September 2017 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Ms Shiraz Peer Liberman on 16 September 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders |