1 June 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
1 June 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
1 March 2017 | Return of final meeting in a members' voluntary winding up | 7 pages |
---|
1 March 2017 | Return of final meeting in a members' voluntary winding up | 7 pages |
---|
9 November 2016 | Director's details changed for Mr Mark James Salter on 9 November 2016 | 2 pages |
---|
9 November 2016 | Director's details changed for Mr Mark James Salter on 9 November 2016 | 2 pages |
---|
29 June 2016 | Resolutions - RES15 ‐ Change company name resolution on 2016-05-26
| 4 pages |
---|
29 June 2016 | Change of name notice | 2 pages |
---|
29 June 2016 | Resolutions - RES15 ‐ Change company name resolution on 2016-05-26
| 4 pages |
---|
29 June 2016 | Change of name notice | 2 pages |
---|
10 May 2016 | Declaration of solvency | 4 pages |
---|
10 May 2016 | Resolutions - LRESSP ‐ Special resolution to wind up on 2016-04-28
| 1 page |
---|
10 May 2016 | Resolutions - LRESSP ‐ Special resolution to wind up on 2016-04-28
| 1 page |
---|
10 May 2016 | Declaration of solvency | 4 pages |
---|
10 May 2016 | Appointment of a voluntary liquidator | 1 page |
---|
10 May 2016 | Appointment of a voluntary liquidator | 1 page |
---|
29 April 2016 | Notice of end of Administration | 22 pages |
---|
29 April 2016 | Notice of end of Administration | 22 pages |
---|
3 April 2016 | Administrator's progress report to 15 March 2016 | 25 pages |
---|
3 April 2016 | Administrator's progress report to 15 March 2016 | 25 pages |
---|
21 December 2015 | Result of meeting of creditors | 2 pages |
---|
21 December 2015 | Result of meeting of creditors | 2 pages |
---|
2 December 2015 | Statement of affairs with form 2.14B/2.15B | 7 pages |
---|
2 December 2015 | Statement of affairs with form 2.14B/2.15B | 7 pages |
---|
18 November 2015 | Statement of administrator's proposal | 31 pages |
---|
18 November 2015 | Statement of administrator's proposal | 31 pages |
---|
5 November 2015 | Statement of affairs with form 2.14B | 6 pages |
---|
5 November 2015 | Statement of affairs with form 2.14B | 6 pages |
---|
5 October 2015 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to C/O Harrisons, Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 5 October 2015 | 2 pages |
---|
5 October 2015 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to C/O Harrisons, Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 5 October 2015 | 2 pages |
---|
5 October 2015 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to C/O Harrisons, Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 5 October 2015 | 2 pages |
---|
30 September 2015 | Appointment of an administrator | 1 page |
---|
30 September 2015 | Appointment of an administrator | 1 page |
---|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06 | 6 pages |
---|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06 | 6 pages |
---|
17 December 2014 | Termination of appointment of William Mortimer Muirhead as a director on 17 December 2014 | 1 page |
---|
17 December 2014 | Termination of appointment of William Mortimer Muirhead as a director on 17 December 2014 | 1 page |
---|
4 November 2014 | Appointment of Mr Paul Andrew Llewellyn as a director on 15 October 2014 | 2 pages |
---|
4 November 2014 | Appointment of Mr Paul Andrew Llewellyn as a director on 15 October 2014 | 2 pages |
---|
4 November 2014 | Appointment of Mr William Mortimer Muirhead as a director on 15 October 2014 | 2 pages |
---|
4 November 2014 | Appointment of Mr William Mortimer Muirhead as a director on 15 October 2014 | 2 pages |
---|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 | 3 pages |
---|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 | 3 pages |
---|
28 August 2014 | Registered office address changed from 20 Tissington Road Grantham NG31 7FP to 3 Castlegate Grantham Lincolnshire NG31 6SF on 28 August 2014 | 1 page |
---|
28 August 2014 | Registered office address changed from 20 Tissington Road Grantham NG31 7FP to 3 Castlegate Grantham Lincolnshire NG31 6SF on 28 August 2014 | 1 page |
---|
3 June 2014 | Statement of capital following an allotment of shares on 21 May 2014 | 4 pages |
---|
3 June 2014 | Statement of capital following an allotment of shares on 21 May 2014 | 4 pages |
---|
2 May 2014 | Resolutions - RES13 ‐ Sub division 25/04/2014
| 1 page |
---|
2 May 2014 | Resolutions - RES13 ‐ Sub division 25/04/2014
| 1 page |
---|
2 May 2014 | Sub-division of shares on 25 April 2014 | 5 pages |
---|
2 May 2014 | Sub-division of shares on 25 April 2014 | 5 pages |
---|
7 February 2014 | Company name changed zumbaby LTD\certificate issued on 07/02/14 - RES15 ‐ Change company name resolution on 2014-02-06
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
7 February 2014 | Company name changed zumbaby LTD\certificate issued on 07/02/14 - RES15 ‐ Change company name resolution on 2014-02-06
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders | 3 pages |
---|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders | 3 pages |
---|
13 December 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
13 December 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|