79TH GRP THREE LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Notice of deemed approval of proposals |
18/06/2518 June 2025 | Statement of administrator's proposal |
14/05/2514 May 2025 | Appointment of an administrator |
14/05/2514 May 2025 | Registered office address changed from Southport Business Park Wight Moss Way Southport PR8 4HQ England to C/O Quantuma Advisory Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 2025-05-14 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Satisfaction of charge 127958310002 in full |
04/03/244 March 2024 | Satisfaction of charge 127958310001 in full |
27/02/2427 February 2024 | Registration of charge 127958310003, created on 2024-02-26 |
27/02/2427 February 2024 | Registration of charge 127958310004, created on 2024-02-26 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
11/01/2411 January 2024 | Change of details for 79Th Luxury Living Three Ltd as a person with significant control on 2024-01-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Registered office address changed from 9B Hoghton Street Southport PR9 0TE England to Southport Business Park Wight Moss Way Southport PR8 4HQ on 2022-02-22 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/01/226 January 2022 | Notification of 79Th Luxury Living Three Ltd as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Cessation of Jake Michael Webster as a person with significant control on 2022-01-06 |
04/10/214 October 2021 | Registration of charge 127958310002, created on 2021-09-27 |
04/10/214 October 2021 | Registration of charge 127958310001, created on 2021-09-27 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/08/2025 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE 79TH GRP LTD |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
25/08/2025 August 2020 | CESSATION OF PHILIP THOMAS JONES AS A PSC |
06/08/206 August 2020 | 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