- Company Overview for INDULGE DESSERTS LIMITED (10670600)
- Filing history for INDULGE DESSERTS LIMITED (10670600)
- People for INDULGE DESSERTS LIMITED (10670600)
- Insolvency for INDULGE DESSERTS LIMITED (10670600)
- More for INDULGE DESSERTS LIMITED (10670600)
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) |
---|---|---|---|
31 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2024 | LIQ02 | Statement of affairs | |
31 Jul 2024 | AD01 | Registered office address changed from 354 Ladypool Road Birmingham B12 8JY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 31 July 2024 | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
18 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Anas Memi on 1 July 2022 | |
01 Jul 2022 | CH03 | Secretary's details changed for Mr Anas Memi on 1 July 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
25 Mar 2022 | AD01 | Registered office address changed from 354-356 Ladypool Road Birmingham B12 8JY England to 354 Ladypool Road Birmingham B12 8JY on 25 March 2022 | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Soab Mohmed Bismilla as a director on 22 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
28 Jul 2017 | AD01 | Registered office address changed from 354-356 Ladypool Road Birmingham B12 8JS England to 354-356 Ladypool Road Birmingham B12 8JY on 28 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Unit 4 Benson Industrial Estate, Benson Road Birmingham B18 5TS England to 354-356 Ladypool Road Birmingham B12 8JS on 10 July 2017 | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|