08165909 LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/06/259 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-11-13

View Document

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

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Removal of liquidator by court order

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-11-13

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-11-13

View Document

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

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-11-13

View Document

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

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY

View Document

05/03/205 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1927 December 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

27/12/1927 December 2019 COMPANY NAME CHANGED EUROBAIT (UK) CERTIFICATE ISSUED ON 27/12/19

View Document

25/08/1625 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1625 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/03/1512 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM PRIVATE ROAD 4 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG4 2JT ENGLAND

View Document

21/01/1421 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1421 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/01/1421 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED ALAN PHELPS

View Document

05/08/135 August 2013 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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