Advanced company searchLink opens in new window

CINDERELLA SHOES LIMITED

Company number 05124280

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
18 Oct 2019 AD01 Registered office address changed from C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA to Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 18 October 2019
17 Oct 2019 LIQ02 Statement of affairs
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
15 Oct 2019 AD01 Registered office address changed from Laxmi House 2-B Draycott Avenue Harrow Middlesex HA3 0BU to Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 15 October 2019
01 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 August 2016
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
23 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Jul 2015 TM02 Termination of appointment of Kulwant Singh Kukreja as a secretary on 30 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 CH01 Director's details changed for Mr Satpal Singh Kukreja on 1 November 2012
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012