- Company Overview for CREAMS FRANCHISING (UK) LTD (08314701)
- Filing history for CREAMS FRANCHISING (UK) LTD (08314701)
- People for CREAMS FRANCHISING (UK) LTD (08314701)
- Insolvency for CREAMS FRANCHISING (UK) LTD (08314701)
- More for CREAMS FRANCHISING (UK) LTD (08314701)
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) |
---|---|---|---|
09 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2024 | L64.07 | Completion of winding up | |
13 Jan 2020 | LIQ MISC | Insolvency:final account in cvl (LIQ14) | |
23 Aug 2019 | COCOMP | Order of court to wind up | |
01 Mar 2019 | AD01 | Registered office address changed from Unit 3a Spence Mills Mill Lane Leeds LS13 3HE England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 1 March 2019 | |
27 Feb 2019 | LIQ02 | Statement of affairs | |
27 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | CH01 | Director's details changed for Mr Unzar Aleem on 10 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 May 2018 | TM01 | Termination of appointment of Teyeb Aleem as a director on 2 May 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
01 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2017 | TM01 | Termination of appointment of Mohammad Aleem as a director on 23 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 1 Honoria Street Huddersfield West Yorkshire HD1 6EL to Unit 3a Spence Mills Mill Lane Leeds LS13 3HE on 19 October 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Ashfaq Ahmed Mughal as a director on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Zahid Mughal as a director on 20 September 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|