08165909 LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved following liquidation |
09/09/259 September 2025 New | Final Gazette dissolved following liquidation |
09/06/259 June 2025 | Return of final meeting in a creditors' voluntary winding up |
27/11/2427 November 2024 | Liquidators' statement of receipts and payments to 2024-11-13 |
15/08/2415 August 2024 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-15 |
15/08/2415 August 2024 | Appointment of a voluntary liquidator |
15/08/2415 August 2024 | Removal of liquidator by court order |
01/02/241 February 2024 | Liquidators' statement of receipts and payments to 2023-11-13 |
13/02/2313 February 2023 | Liquidators' statement of receipts and payments to 2022-11-13 |
24/11/2224 November 2022 | Registered office address changed from Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UN8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-11-24 |
06/01/226 January 2022 | Liquidators' statement of receipts and payments to 2021-11-13 |
31/07/2131 July 2021 | Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UN8 2FX on 2021-07-31 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY |
05/03/205 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/12/1927 December 2019 | O/C RESTORATION - PREV IN LIQ CVL |
27/12/1927 December 2019 | COMPANY NAME CHANGED EUROBAIT (UK) CERTIFICATE ISSUED ON 27/12/19 |
25/08/1625 August 2016 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
25/05/1625 May 2016 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
12/03/1512 March 2015 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM PRIVATE ROAD 4 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG4 2JT ENGLAND |
21/01/1421 January 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
21/01/1421 January 2014 | STATEMENT OF AFFAIRS/4.19 |
21/01/1421 January 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
16/01/1416 January 2014 | DIRECTOR APPOINTED ALAN PHELPS |
05/08/135 August 2013 | CURREXT FROM 31/08/2013 TO 31/10/2013 |
05/08/135 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
24/01/1324 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/08/122 August 2012 | 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