20 - 24 (20-22) LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Notice of move from Administration to Dissolution |
31/03/2531 March 2025 | Notice of appointment of a replacement or additional administrator |
16/01/2516 January 2025 | Notice of order removing administrator from office |
16/01/2516 January 2025 | Notice of appointment of a replacement or additional administrator |
02/11/242 November 2024 | Administrator's progress report |
17/05/2417 May 2024 | Administrator's progress report |
23/03/2423 March 2024 | Notice of extension of period of Administration |
02/11/232 November 2023 | Administrator's progress report |
19/05/2319 May 2023 | Administrator's progress report |
13/04/2313 April 2023 | Notice of extension of period of Administration |
06/03/236 March 2023 | Notice of appointment of a replacement or additional administrator |
20/02/2320 February 2023 | Notice of appointment of a replacement or additional administrator |
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 |
07/02/237 February 2023 | Notice of order removing administrator from office |
03/11/223 November 2022 | Administrator's progress report |
13/10/2213 October 2022 | Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04 |
08/04/228 April 2022 | Appointment of an administrator |
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 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2020-07-31 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with updates |
07/07/217 July 2021 | Compulsory strike-off action has been suspended |
07/07/217 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121238190002 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121238190001 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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