1834 DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
16/05/2416 May 2024 | Application to strike the company off the register |
15/05/2415 May 2024 | Satisfaction of charge 111140910003 in full |
15/05/2415 May 2024 | Satisfaction of charge 111140910002 in full |
15/05/2415 May 2024 | Satisfaction of charge 111140910001 in full |
15/05/2415 May 2024 | Satisfaction of charge 111140910005 in full |
15/05/2415 May 2024 | Satisfaction of charge 111140910004 in full |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
15/02/2415 February 2024 | Confirmation statement made on 2023-12-18 with no updates |
22/09/2322 September 2023 | Registration of charge 111140910005, created on 2023-09-20 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-07-31 |
24/03/2324 March 2023 | Certificate of change of name |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
19/01/2319 January 2023 | Registered office address changed from 2nd Floor, New Zealand House Water Street Liverpool L2 8TD England to 18 Cumberland Street Liverpool L1 6BU on 2023-01-19 |
19/12/2219 December 2022 | Registered office address changed from 20-26 Fleet Street Liverpool L1 4AN England to 2nd Floor, New Zealand House Water Street Liverpool L2 8TD on 2022-12-19 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
07/12/217 December 2021 | Previous accounting period shortened from 2021-12-30 to 2021-07-31 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
17/12/2017 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
12/12/1912 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
05/02/195 February 2019 | CESSATION OF JAMIE MOTLAGH AS A PSC |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSM HOLDING GROUP LIMITED |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111140910004 |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111140910003 |
24/07/1824 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111140910002 |
18/04/1818 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111140910001 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 49-51 SEEL STREET LIVERPOOL L1 4AZ UNITED KINGDOM |
15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company