- Company Overview for SELL HOUSE FAST IN CASH LIMITED (08279589)
- Filing history for SELL HOUSE FAST IN CASH LIMITED (08279589)
- People for SELL HOUSE FAST IN CASH LIMITED (08279589)
- Insolvency for SELL HOUSE FAST IN CASH LIMITED (08279589)
- More for SELL HOUSE FAST IN CASH LIMITED (08279589)
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) |
---|---|---|---|
17 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2017 | AD01 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 November 2017 | |
01 Nov 2017 | LIQ01 | Declaration of solvency | |
01 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of Siuchung Chung Lee as a director on 23 March 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from 97 Templar Drive London SE28 8PF to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 13 February 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Peter Edward Cranston as a director on 13 January 2017 | |
10 Oct 2016 | OC | Section 125 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
05 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 7 December 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
08 Jan 2013 | AP01 | Appointment of Mr Siuchung Lee as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Sc Lee as a director | |
02 Nov 2012 | NEWINC | Incorporation |