79TH ELEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Confirmation statement made on 2024-07-24 with no updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Confirmation statement made on 2023-07-24 with no updates |
01/11/231 November 2023 | Accounts for a dormant company made up to 2021-01-31 |
01/11/231 November 2023 | Accounts for a dormant company made up to 2022-01-31 |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
01/11/231 November 2023 | Accounts for a dormant company made up to 2020-01-31 |
31/10/2331 October 2023 | Confirmation statement made on 2022-07-24 with no updates |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
13/10/2313 October 2023 | Confirmation statement made on 2021-07-24 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2020-07-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/11/2218 November 2022 | Notice of completion of voluntary arrangement |
26/09/2226 September 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/08/2012 August 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAKE WEBSTER |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
26/04/1926 April 2019 | PREVEXT FROM 31/07/2018 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM HERITAGE HOUSE 9B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TB |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROSBY-BENIN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
08/05/178 May 2017 | DIRECTOR APPOINTED MR SAMUEL CROSBY-BENIN |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/11/169 November 2016 | DIRECTOR APPOINTED MR JEREMY CLARK |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER |
02/08/162 August 2016 | DIRECTOR APPOINTED MR DAVID WEBSTER |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
14/04/1614 April 2016 | Annual return made up to 24 July 2015 with full list of shareholders |
13/04/1613 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM GROUND FLOOR 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE UNITED KINGDOM |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/03/1510 March 2015 | COMPANY NAME CHANGED PEAK CORP LIMITED CERTIFICATE ISSUED ON 10/03/15 |
24/07/1424 July 2014 | 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