79TH GRP THREE LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewNotice of deemed approval of proposals

View Document

18/06/2518 June 2025 Statement of administrator's proposal

View Document

14/05/2514 May 2025 Appointment of an administrator

View Document

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Satisfaction of charge 127958310002 in full

View Document

04/03/244 March 2024 Satisfaction of charge 127958310001 in full

View Document

27/02/2427 February 2024 Registration of charge 127958310003, created on 2024-02-26

View Document

27/02/2427 February 2024 Registration of charge 127958310004, created on 2024-02-26

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/01/2411 January 2024 Change of details for 79Th Luxury Living Three Ltd as a person with significant control on 2024-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Notification of 79Th Luxury Living Three Ltd as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Jake Michael Webster as a person with significant control on 2022-01-06

View Document

04/10/214 October 2021 Registration of charge 127958310002, created on 2021-09-27

View Document

04/10/214 October 2021 Registration of charge 127958310001, created on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE 79TH GRP LTD

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF PHILIP THOMAS JONES AS A PSC

View Document

06/08/206 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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