- Company Overview for F74 DERBY LIMITED (07379861)
- Filing history for F74 DERBY LIMITED (07379861)
- People for F74 DERBY LIMITED (07379861)
- Insolvency for F74 DERBY LIMITED (07379861)
- More for F74 DERBY LIMITED (07379861)
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) |
---|---|---|---|
19 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
12 Jul 2018 | AD01 | Registered office address changed from 123 Stratford Road Shirley Solihull West Midlands B90 3nd England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 12 July 2018 | |
09 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | LIQ02 | Statement of affairs | |
24 Apr 2017 | TM01 | Termination of appointment of Kalbinder Nijjar as a director on 1 September 2016 | |
24 Apr 2017 | AP01 | Appointment of Mrs Jasbinder Kaur as a director on 1 September 2016 | |
06 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | TM01 | Termination of appointment of Joginder Singh Sunner as a director on 1 May 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 2a Queen Street Wolverhampton WV1 3JX to 123 Stratford Road Shirley Solihull West Midlands B90 3nd on 2 April 2015 | |
16 Dec 2014 | AAMD | Amended accounts made up to 30 September 2012 | |
09 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
10 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AP01 | Appointment of Ms Kalbinder Nijjar as a director on 10 March 2014 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
09 Sep 2013 | AD01 | Registered office address changed from C/O Simply Eat Globe House Bradford Place Walsall WS1 1PL United Kingdom on 9 September 2013 | |
19 Nov 2012 | TM01 | Termination of appointment of Gurdeep Singh Samrai as a director on 19 November 2012 | |
14 Nov 2012 | AA | Accounts made up to 30 September 2012 |