- Company Overview for GCD BOUTIQUE CATERING (LONDON) LTD (07746453)
- Filing history for GCD BOUTIQUE CATERING (LONDON) LTD (07746453)
- People for GCD BOUTIQUE CATERING (LONDON) LTD (07746453)
- Insolvency for GCD BOUTIQUE CATERING (LONDON) LTD (07746453)
- More for GCD BOUTIQUE CATERING (LONDON) LTD (07746453)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2015 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2014 | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AD01 | Registered office address changed from Unit W116 Holywell Centre 1 Phipp Street Shoreditch London EC2A 4PS on 4 January 2013 | |
26 Nov 2012 | TM01 | Termination of appointment of Georgina Myers as a director | |
16 Nov 2012 | AR01 |
Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
16 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2012 | AD02 | Register inspection address has been changed | |
15 Nov 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Cevat Riza on 31 July 2012 | |
15 Nov 2012 | TM02 | Termination of appointment of Paul Denby as a secretary | |
15 Nov 2012 | CH01 | Director's details changed for Ms Georgina Myers on 31 July 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of a director | |
07 Dec 2011 | AD01 | Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD on 7 December 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from 1 Bridges Court York Road London SW11 3BB United Kingdom on 19 September 2011 | |
19 Aug 2011 | NEWINC | Incorporation |