OLDMSO1351161009032023 LTD

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

02/03/242 March 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 9, Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-03-02

View Document

25/02/2425 February 2024 Change of details for Maker&Son Holdings Ltd as a person with significant control on 2024-02-25

View Document

24/02/2424 February 2024 Registered office address changed from Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS to Kemp House 160 City Road London EC1V 2NX on 2024-02-24

View Document

08/11/238 November 2023 Registered office address changed from Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-08

View Document

27/09/2327 September 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-09-27

View Document

25/09/2325 September 2023 Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to 128 City Road London EC1V 2NX on 2023-09-25

View Document

17/04/2317 April 2023 Establishment of creditors or liquidation committee

View Document

30/03/2330 March 2023 Termination of appointment of Jack Mason as a director on 2023-03-09

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of affairs

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Registration of charge 135116100002, created on 2022-12-12

View Document

29/12/2229 December 2022 Registration of charge 135116100003, created on 2022-12-12

View Document

20/11/2220 November 2022 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-11-20

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2022-07-15

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

20/10/2220 October 2022 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

03/10/223 October 2022 Registration of charge 135116100001, created on 2022-10-03

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

24/09/2224 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

15/08/2215 August 2022 Confirmation statement made on 2022-07-15 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Incorporation

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