INHOCO 3017 LIMITED, London Gazette, 10 May 2013
Company Number: 04956592 Name of Company: INHOCO 3017 LIMITED Company Number: 05590460 Name of Company: TEEN TOPCO LIMITED Company Number: 05..., London Gazette, 14 May 2014
TEEN TOPCO LIMITED In Creditors’ Voluntary Liquidation 05590460 Registered office: c/o Ernst & Young LLP 1 Bridgewater Place Water Lane L..., London Gazette, 14 August 2020
Filing Date | Title | Description | ||
---|---|---|---|---|
2021-06-29 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2021-04-30 | details | |
2020-07-04 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2020-04-30 | details | |
2019-07-10 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2019-04-30 | details | |
2018-07-10 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2018-04-30 | details | |
2017-07-08 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2017-04-30 | details | |
2016-06-30 | Liquidator's Progress Report | Liquidators' statement of receipts and payments to 2016-04-30 | details | |
2015-07-08 | Filing dated 8 July 2015 | Liquidators statement of receipts and payments to 2015-04-30 | details | |
2015-03-18 | Termination of appointment of director | Termination of appointment of Dag Johan Skattum as a director on 2015-03-02 | details | |
2014-06-18 | Filing dated 18 June 2014 | Administrator's progress report to 2014-05-01 | details | |
2014-05-29 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2014-05-01 | Filing dated 1 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation | details | |
2013-12-06 | Filing dated 6 December 2013 | Administrator's progress report to 2013-11-02 | details | |
2013-07-23 | Filing dated 23 July 2013 | Notice of deemed approval of proposals | details | |
2013-07-04 | Filing dated 4 July 2013 | Statement of administrator's proposal | details | |
2013-07-04 | Filing dated 4 July 2013 | Statement of affairs with form 2.14B | details | |
2013-05-17 | Change of registered office address | Registered office address changed from C/O M D Pearce 2100 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom on 2013-05-17 | details | |
2013-05-16 | Filing dated 16 May 2013 | Appointment of an administrator | details | |
2013-02-08 | Termination of appointment of director | Termination of appointment of Andrew Bond as a director | details | |
2012-11-22 | Termination of appointment of secretary | Termination of appointment of Mark Pearce as a secretary | details | |
2012-11-22 | Termination of appointment of director | Termination of appointment of Anna Cross as a director | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
47.71 | Retail sale of clothing in specialised stores | UK SIC Classification 2007 | details |