-
THE DIABETIC BOOT COMPANY LIMITED - 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07171606
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22 York Buildings
- John Adam Street
- London
- WC2N 6JU 22 York Buildings, John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- BLACKMAN, Daniel Mark
- CHOW, Anthony Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-26
- Dissolved on
- 2022-01-26
- SIC/NACE
- 47749
Ownership
- Beneficial Owners
- Mr James Mellon
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-26
- Annual Return
- Due Date: 2021-04-09
- Last Date: 2020-02-26
-
THE DIABETIC BOOT COMPANY LIMITED Company Description
- THE DIABETIC BOOT COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 07171606. Its current trading status is "closed". It was registered 2010-02-26. It has declared SIC or NACE codes as "47749". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-26.It can be contacted at 22 York Buildings .
Get THE DIABETIC BOOT COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Diabetic Boot Company Limited - 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for THE DIABETIC BOOT COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-dissolution (2021-10-26) - AM23
-
liquidation-in-administration-progress-report (2021-10-26) - AM10
-
liquidation-in-administration-progress-report (2021-05-24) - AM10
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-24) - TM01
-
liquidation-in-administration-proposals (2020-11-17) - AM03
-
liquidation-in-administration-appointment-of-administrator (2020-11-14) - AM01
-
accounts-with-accounts-type-small (2020-08-17) - AA
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-12-11) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-12-05) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-21) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-13) - AA
-
notification-of-a-person-with-significant-control (2019-07-04) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2019-07-03) - PSC09
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-07) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-02) - AD01
-
appoint-person-director-company-with-name-date (2019-10-07) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-24) - AA
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
-
termination-director-company-with-name-termination-date (2018-02-02) - TM01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-01-05) - AA01
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
accounts-with-accounts-type-group (2017-10-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-26) - MR01
-
termination-director-company-with-name-termination-date (2017-11-09) - TM01
-
appoint-person-director-company-with-name-date (2017-11-09) - AP01
-
accounts-with-accounts-type-group (2017-06-07) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-05-16) - SH01
-
accounts-with-accounts-type-full (2016-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
capital-allotment-shares (2016-07-19) - SH01
-
resolution (2016-12-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-10-27) - SH01
-
capital-allotment-shares (2015-10-05) - SH01
-
capital-allotment-shares (2015-06-17) - SH01
-
capital-allotment-shares (2015-06-03) - SH01
-
resolution (2015-05-14) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-06) - AD01
-
accounts-with-accounts-type-full (2015-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-12-17) - AA01
-
second-filing-of-form-with-form-type (2014-09-24) - RP04
-
resolution (2014-10-10) - RESOLUTIONS
-
memorandum-articles (2014-01-27) - MEM/ARTS
-
appoint-person-director-company-with-name (2014-01-29) - AP01
-
capital-allotment-shares (2014-02-05) - SH01
-
resolution (2014-03-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-08-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-05-14) - SH01
-
capital-allotment-shares (2013-06-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
-
capital-allotment-shares (2013-10-15) - SH01
-
capital-allotment-shares (2013-11-13) - SH01
-
capital-allotment-shares (2013-12-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-18) - AA
-
resolution (2012-10-10) - RESOLUTIONS
-
resolution (2012-10-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-11-07) - AD01
-
capital-allotment-shares (2012-11-16) - SH01
-
appoint-person-director-company-with-name (2012-12-04) - AP01
-
capital-allotment-shares (2012-12-10) - SH01
-
resolution (2012-11-07) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-12-10) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-14) - AA
-
change-account-reference-date-company-current-extended (2011-03-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-07-08) - TM01
-
incorporation-company (2010-02-26) - NEWINC