- Company Overview for MOLLY'S DEN LTD (08212751)
- Filing history for MOLLY'S DEN LTD (08212751)
- People for MOLLY'S DEN LTD (08212751)
- Insolvency for MOLLY'S DEN LTD (08212751)
- More for MOLLY'S DEN LTD (08212751)
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) |
---|---|---|---|
18 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2020 | |
23 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2019 | |
19 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2019 | LIQ10 | Removal of liquidator by court order | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2018 | |
15 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Feb 2018 | TM01 | Termination of appointment of Abby Mcculloch as a director on 2 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Dee Paul Souter as a director on 2 February 2018 | |
11 Jan 2018 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2017 | AD01 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O Durnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 20 December 2017 | |
14 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | LIQ02 | Statement of affairs | |
07 Dec 2017 | CVA4 | Notice of completion of voluntary arrangement | |
13 Jul 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2016 | CH01 | Director's details changed for Mr Dee Paul Souter on 15 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Miss Abby Mcculloch on 15 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|