Sheffield
S6 3GP
Registered Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2019 | Notice of final account prior to dissolution (18 pages) |
2 January 2018 | Progress report in a winding up by the court (17 pages) |
9 January 2017 | Insolvency:progress report brought down to 27/10/16 (16 pages) |
9 January 2017 | Insolvency:progress report brought down to 27/10/16 (16 pages) |
18 December 2015 | Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of a liquidator (1 page) |
18 December 2015 | Appointment of a liquidator (1 page) |
18 December 2015 | Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 December 2015 (2 pages) |
13 March 2015 | Order of court to wind up (3 pages) |
13 March 2015 | Order of court to wind up (3 pages) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Registered office address changed from 29 Malting Lane Sheffield S4 7ZN on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 29 Malting Lane Sheffield S4 7ZN on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 29 Malting Lane Sheffield S4 7ZN on 1 July 2014 (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-05-12
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
16 April 2013 | Director's details changed for Mr Tabasam Ahmed on 8 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Tabasam Ahmed on 8 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Tabasam Ahmed on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Tabasum Ahmed on 10 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Tabasum Ahmed on 10 April 2013 (2 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|