- Company Overview for WALDEN GELATOS LIMITED (10809035)
- Filing history for WALDEN GELATOS LIMITED (10809035)
- People for WALDEN GELATOS LIMITED (10809035)
- Charges for WALDEN GELATOS LIMITED (10809035)
- Insolvency for WALDEN GELATOS LIMITED (10809035)
- More for WALDEN GELATOS LIMITED (10809035)
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) |
---|---|---|---|
24 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2021 | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2020 | |
02 Oct 2019 | 600 |
Appointment of a voluntary liquidator
|
|
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | LIQ02 | Statement of affairs | |
02 Oct 2019 | AD01 | Registered office address changed from 8 Crescent Road Gosport Hampshire PO12 2DH United Kingdom to C/O Rsm Restructuring Advisory Llp Highfield Court, Tollgate Chandler's Ford Eastleigh SO53 3TY on 2 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
11 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
20 Sep 2017 | MR01 | Registration of charge 108090350001, created on 11 September 2017 | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|