20 - 24 (20-22) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Notice of move from Administration to Dissolution

View Document

31/03/2531 March 2025 Notice of appointment of a replacement or additional administrator

View Document

16/01/2516 January 2025 Notice of order removing administrator from office

View Document

16/01/2516 January 2025 Notice of appointment of a replacement or additional administrator

View Document

02/11/242 November 2024 Administrator's progress report

View Document

17/05/2417 May 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

02/11/232 November 2023 Administrator's progress report

View Document

19/05/2319 May 2023 Administrator's progress report

View Document

13/04/2313 April 2023 Notice of extension of period of Administration

View Document

06/03/236 March 2023 Notice of appointment of a replacement or additional administrator

View Document

20/02/2320 February 2023 Notice of appointment of a replacement or additional administrator

View Document

16/02/2316 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

03/11/223 November 2022 Administrator's progress report

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

08/04/228 April 2022 Appointment of an administrator

View Document

08/04/228 April 2022 Registered office address changed from St Ledger House 112 London Road, Southborough Kent Ken TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-04-08

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121238190002

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121238190001

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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