- Company Overview for FOOTPRINTS LEISURE DERBY LIMITED (09411644)
- Filing history for FOOTPRINTS LEISURE DERBY LIMITED (09411644)
- People for FOOTPRINTS LEISURE DERBY LIMITED (09411644)
- Charges for FOOTPRINTS LEISURE DERBY LIMITED (09411644)
- Insolvency for FOOTPRINTS LEISURE DERBY LIMITED (09411644)
- More for FOOTPRINTS LEISURE DERBY LIMITED (09411644)
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) |
---|---|---|---|
28 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022 | |
20 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 | |
19 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2020 | AD01 | Registered office address changed from 107 Pavior Road Nottingham NG5 5UE to Langley House Park Road East Finchley London N2 8EY on 28 November 2020 | |
13 Nov 2020 | LIQ02 | Statement of affairs | |
13 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 May 2017 | MR01 | Registration of charge 094116440002, created on 26 May 2017 | |
11 May 2017 | MR01 | Registration of charge 094116440001, created on 28 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|