- Company Overview for THE DIABETIC BOOT COMPANY LIMITED (07171606)
- Filing history for THE DIABETIC BOOT COMPANY LIMITED (07171606)
- People for THE DIABETIC BOOT COMPANY LIMITED (07171606)
- Charges for THE DIABETIC BOOT COMPANY LIMITED (07171606)
- Insolvency for THE DIABETIC BOOT COMPANY LIMITED (07171606)
- More for THE DIABETIC BOOT COMPANY LIMITED (07171606)
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) |
---|---|---|---|
26 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2021 | AM10 | Administrator's progress report | |
26 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
24 May 2021 | AM10 | Administrator's progress report | |
21 Dec 2020 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 22 York Buildings John Adam Street London WC2N 6JU on 21 December 2020 | |
11 Dec 2020 | AM06 | Notice of deemed approval of proposals | |
05 Dec 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
17 Nov 2020 | AM03 | Statement of administrator's proposal | |
14 Nov 2020 | AM01 | Appointment of an administrator | |
17 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
24 Feb 2020 | TM01 | Termination of appointment of Thomas Albert Nicolette as a director on 21 February 2020 | |
07 Oct 2019 | AP01 | Appointment of Mr Daniel Mark Blackman as a director on 1 October 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Midshires House Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2 September 2019 | |
13 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jul 2019 | PSC01 | Notification of James Mellon as a person with significant control on 7 December 2018 | |
03 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
07 Jan 2019 | MR01 | Registration of charge 071716060003, created on 19 December 2018 | |
24 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
02 Feb 2018 | TM01 | Termination of appointment of Leslie Lindsay as a director on 2 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Thomas Albert Nicolette as a director on 18 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Nicholas Peter Hyde as a director on 1 November 2017 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 |