- Company Overview for 08165909 LIMITED (08165909)
- Filing history for 08165909 LIMITED (08165909)
- People for 08165909 LIMITED (08165909)
- Charges for 08165909 LIMITED (08165909)
- Insolvency for 08165909 LIMITED (08165909)
- More for 08165909 LIMITED (08165909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2023 | |
13 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2022 | |
24 Nov 2022 | AD01 | 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 24 November 2022 | |
04 Aug 2022 | LIQ06 | Resignation of a liquidator | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2021 | |
31 Jul 2021 | AD01 | 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 31 July 2021 | |
20 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY to Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 6 March 2020 | |
05 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
27 Dec 2019 | CERTNM |
Company name changed eurobait (uk)\certificate issued on 27/12/19
|
|
25 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2015 | |
21 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | AD01 | Registered office address changed from Private Road 4 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JT England on 21 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Alan Phelps as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 October 2013 | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2012 | NEWINC |
Incorporation
|