OLDMSO1351161009032023 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-03-08 |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Removal of liquidator by court order |
04/05/244 May 2024 | Liquidators' statement of receipts and payments to 2024-03-08 |
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 |
25/02/2425 February 2024 | Change of details for Maker&Son Holdings Ltd as a person with significant control on 2024-02-25 |
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 |
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 |
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 |
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 |
17/04/2317 April 2023 | Establishment of creditors or liquidation committee |
30/03/2330 March 2023 | Termination of appointment of Jack Mason as a director on 2023-03-09 |
22/03/2322 March 2023 | Appointment of a voluntary liquidator |
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 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
21/03/2321 March 2023 | Statement of affairs |
28/02/2328 February 2023 | Certificate of change of name |
29/12/2229 December 2022 | Registration of charge 135116100002, created on 2022-12-12 |
29/12/2229 December 2022 | Registration of charge 135116100003, created on 2022-12-12 |
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 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
24/10/2224 October 2022 | Second filing of Confirmation Statement dated 2022-07-15 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/10/2220 October 2022 | Statement of capital following an allotment of shares on 2022-08-04 |
20/10/2220 October 2022 | Previous accounting period shortened from 2022-07-31 to 2022-06-30 |
03/10/223 October 2022 | Registration of charge 135116100001, created on 2022-10-03 |
26/09/2226 September 2022 | Certificate of change of name |
24/09/2224 September 2022 | Director's details changed for Mr Jack Mason on 2022-09-24 |
24/09/2224 September 2022 | Director's details changed for Mr Jack Mason on 2022-09-24 |
15/08/2215 August 2022 | Confirmation statement made on 2022-07-15 with updates |
18/05/2218 May 2022 | Confirmation statement made on 2021-07-15 with updates |
15/07/2115 July 2021 | Incorporation |
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