P REALISATIONS 2024 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2024-12-17 |
10/04/2410 April 2024 | Certificate of change of name |
10/04/2410 April 2024 | Change of name notice |
27/12/2327 December 2023 | Statement of affairs |
22/12/2322 December 2023 | Registered office address changed from Boho Five Bridge Street East Middlesbrough TS2 1NY England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-12-22 |
22/12/2322 December 2023 | Resolutions |
22/12/2322 December 2023 | Appointment of a voluntary liquidator |
22/12/2322 December 2023 | Resolutions |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-01-27 with updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
13/05/2213 May 2022 | Register inspection address has been changed to Ground Floor Offices 4 Unity Street Bristol BS1 5HH |
13/05/2213 May 2022 | Memorandum and Articles of Association |
13/05/2213 May 2022 | Statement of company's objects |
10/05/2210 May 2022 | Cessation of Christopher James Picotte as a person with significant control on 2022-03-02 |
10/05/2210 May 2022 | Notification of a person with significant control statement |
08/04/228 April 2022 | Confirmation statement made on 2022-01-27 with updates |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-02 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-01-24 |
01/04/221 April 2022 | Second filing of a statement of capital following an allotment of shares on 2021-08-16 |
10/01/2210 January 2022 | Notification of Christopher James Picotte as a person with significant control on 2020-02-04 |
07/01/227 January 2022 | Cessation of Cjp Energy Holdings Llc as a person with significant control on 2022-01-07 |
31/12/2131 December 2021 | Cessation of Rose Reid Holdings Llc as a person with significant control on 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
08/09/218 September 2021 | Statement of capital following an allotment of shares on 2021-08-16 |
29/06/2129 June 2021 | Termination of appointment of Peter Lillie as a director on 2021-04-28 |
26/03/2126 March 2021 | 30/12/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
04/03/214 March 2021 | CESSATION OF ROBERT JACK WEBBON AS A PSC |
04/03/214 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE REID HOLDINGS LLC |
04/03/214 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJP ENERGY HOLDINGS LLC |
04/03/214 March 2021 | CESSATION OF PETER LILLIE AS A PSC |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
03/12/203 December 2020 | COMPANY NAME CHANGED GRN SPORTSWEAR LTD CERTIFICATE ISSUED ON 03/12/20 |
17/04/2017 April 2020 | 30/12/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | 04/02/20 STATEMENT OF CAPITAL GBP 20.00 |
07/02/207 February 2020 | ADOPT ARTICLES 04/02/2020 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JACK WEBBON / 27/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT WHITBY / 27/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACK WEBBON / 27/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LILLIE / 27/01/2020 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER LILLIE / 27/01/2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
05/06/195 June 2019 | 30/12/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
05/02/195 February 2019 | SUB-DIVISION 21/01/19 |
04/02/194 February 2019 | ADOPT ARTICLES 21/01/2019 |
29/01/1929 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/03/2018 |
28/01/1928 January 2019 | DIRECTOR APPOINTED MR CHRISTOPHER PICOTTE |
28/01/1928 January 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 142.86 |
28/01/1928 January 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 100 |
09/12/189 December 2018 | 30/12/17 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | SECRETARY APPOINTED MISS CHRISTINE STOBBS |
14/09/1814 September 2018 | PREVSHO FROM 31/03/2018 TO 30/12/2017 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 169 KELLAWAY AVENUE BRISTOL BS6 7YJ UNITED KINGDOM |
08/08/178 August 2017 | DIRECTOR APPOINTED MR GUY ROBERT WHITBY |
19/04/1719 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1719 April 2017 | COMPANY NAME CHANGED GRN SPORTS CLOTHING LTD CERTIFICATE ISSUED ON 19/04/17 |
31/03/1731 March 2017 | 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