- Company Overview for JEMMA KIDD & CONVIVIALITY LTD (07524374)
- Filing history for JEMMA KIDD & CONVIVIALITY LTD (07524374)
- People for JEMMA KIDD & CONVIVIALITY LTD (07524374)
- Insolvency for JEMMA KIDD & CONVIVIALITY LTD (07524374)
- More for JEMMA KIDD & CONVIVIALITY LTD (07524374)
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) |
---|---|---|---|
08 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2018 | |
16 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2017 | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2016 | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2015 | |
12 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
17 Sep 2013 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 17 September 2013 | |
16 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | AD01 | Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN England on 30 August 2013 | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
13 Dec 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
10 Feb 2011 | NEWINC |
Incorporation
|