- Company Overview for C & B HAMPSTEAD LIMITED (11445350)
- Filing history for C & B HAMPSTEAD LIMITED (11445350)
- People for C & B HAMPSTEAD LIMITED (11445350)
- Insolvency for C & B HAMPSTEAD LIMITED (11445350)
- More for C & B HAMPSTEAD LIMITED (11445350)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2022 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2022 | |
12 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2022 | LIQ02 | Statement of affairs | |
10 Jan 2022 | AD01 | Registered office address changed from 434 Uxbridge Road London W12 0NS United Kingdom to 82 st John Street London EC1M 2JN on 10 January 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from 27-29 Spring Street London W2 1JA England to 434 Uxbridge Road London W12 0NS on 26 November 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
12 Aug 2021 | TM01 | Termination of appointment of Steven Attwood as a director on 12 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Feb 2021 | AP01 | Appointment of Mr Steven Attwood as a director on 17 February 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 154-156 Fleet Road Fleet Road Hampstead London NW3 2QX England to 27-29 Spring Street London W2 1JA on 8 October 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 27-29 Spring Street London W2 1JA United Kingdom to 154-156 Fleet Road Fleet Road Hampstead London NW3 2QX on 3 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from The Pride of Paddington Craven Road London W2 3BP United Kingdom to 27-29 Spring Street London W2 1JA on 4 March 2019 | |
03 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-03
|