- Company Overview for WALKER STALKERS LIMITED (10229750)
- Filing history for WALKER STALKERS LIMITED (10229750)
- People for WALKER STALKERS LIMITED (10229750)
- Insolvency for WALKER STALKERS LIMITED (10229750)
- More for WALKER STALKERS LIMITED (10229750)
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) |
---|---|---|---|
02 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020 | |
26 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2019 | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
19 Dec 2018 | AD01 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 24 Conduit Place London W2 1EP on 19 December 2018 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | LIQ02 | Statement of affairs | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CH01 | Director's details changed for Jackie Prutsman on 19 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for James Frazier on 19 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for James Frazier as a person with significant control on 19 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2017 to 30 September 2016 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Aug 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of James Frazier as a person with significant control on 13 June 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 30 August 2017 | |
13 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-13
|