S'COOLWEAR FOR LESS LIMITED

03413298
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
22 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2014 insolvency Liquidation In Administration Move To Dissolution 23 Buy now
12 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
12 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
19 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
10 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
10 Dec 2012 insolvency Liquidation In Administration Extension Of Period 3 Buy now
30 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
30 May 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
08 Sep 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Aug 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
26 Jul 2011 insolvency Liquidation In Administration Proposals 25 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 May 2011 accounts Annual Accounts 7 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 accounts Annual Accounts 7 Buy now
27 May 2009 annual-return Return made up to 01/05/09; full list of members 7 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 72 wilton road london SW1V 1DE united kingdom 2 Buy now
18 May 2009 officers Secretary appointed jacqueline stephens 2 Buy now
18 May 2009 officers Appointment terminated secretary me secretaries LIMITED 1 Buy now
03 Mar 2009 capital Gbp nc 100/500000\01/01/04 2 Buy now
03 Mar 2009 annual-return Return made up to 25/11/08; full list of members 3 Buy now
09 Oct 2008 officers Appointment terminated secretary jacqueline stephens 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from 2ND floor cas gwent chambers welsh street chepstow monmouthshire NP16 5LN 1 Buy now
01 Sep 2008 accounts Annual Accounts 13 Buy now
17 Dec 2007 incorporation Memorandum Articles 10 Buy now
17 Dec 2007 resolution Resolution 1 Buy now
27 Nov 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 15 Buy now
22 Oct 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: 17-19 henlow industrial estate hitchin road lower stondon bedfordshire SG16 6DS 1 Buy now
18 Oct 2007 officers New secretary appointed 2 Buy now
07 Nov 2006 accounts Annual Accounts 15 Buy now
09 Aug 2006 annual-return Return made up to 01/08/06; full list of members 6 Buy now
14 Jun 2006 officers Secretary resigned 1 Buy now
14 Jun 2006 officers New secretary appointed 2 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
14 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Aug 2005 annual-return Return made up to 01/08/05; full list of members 6 Buy now
26 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Apr 2005 accounts Annual Accounts 15 Buy now
16 Aug 2004 annual-return Return made up to 01/08/04; full list of members 6 Buy now
05 Apr 2004 accounts Annual Accounts 15 Buy now
06 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2003 annual-return Return made up to 01/08/03; full list of members 6 Buy now
09 Aug 2003 accounts Annual Accounts 15 Buy now
19 Aug 2002 annual-return Return made up to 01/08/02; full list of members 6 Buy now
29 Jun 2002 accounts Annual Accounts 15 Buy now
10 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2001 annual-return Return made up to 01/08/01; full list of members 6 Buy now
09 Mar 2001 accounts Annual Accounts 17 Buy now
24 Jan 2001 address Registered office changed on 24/01/01 from: 132 grafton road london NW5 4BA 1 Buy now
02 Aug 2000 annual-return Return made up to 01/08/00; full list of members 6 Buy now
27 Jul 2000 mortgage Particulars of mortgage/charge 7 Buy now
22 Jul 2000 mortgage Particulars of mortgage/charge 7 Buy now
06 Dec 1999 accounts Annual Accounts 17 Buy now
23 Nov 1999 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
04 Aug 1999 annual-return Return made up to 01/08/99; full list of members 6 Buy now
30 Jul 1999 accounts Annual Accounts 17 Buy now
16 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 1998 officers Director resigned 1 Buy now
13 Oct 1998 officers New director appointed 2 Buy now
31 Jul 1998 annual-return Return made up to 01/08/98; full list of members 6 Buy now
27 May 1998 officers New director appointed 2 Buy now
27 May 1998 officers Director resigned 1 Buy now
13 Aug 1997 officers New secretary appointed 2 Buy now
11 Aug 1997 officers New director appointed 2 Buy now
08 Aug 1997 officers New director appointed 2 Buy now
06 Aug 1997 officers Secretary resigned 1 Buy now
01 Aug 1997 incorporation Incorporation Company 16 Buy now