Advanced company searchLink opens in new window

ST PANCRAS WAY PROPCO LIMITED

Company number 08749412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 25 August 2021
30 Sep 2020 AD01 Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 30 September 2020
29 Sep 2020 AUD Auditor's resignation
24 Sep 2020 LIQ01 Declaration of solvency
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-26
21 Sep 2020 AA Full accounts made up to 25 January 2020
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 60,420,945.13
13 Aug 2020 SH02 Sub-division of shares on 23 July 2020
29 Jul 2020 CERTNM Company name changed big lobster LIMITED\certificate issued on 29/07/20
  • CONNOT ‐ Change of name notice
03 Jul 2020 PSC08 Notification of a person with significant control statement
03 Jul 2020 AP01 Appointment of Mr Peter Stuart Cameron as a director on 30 June 2020
03 Jul 2020 TM02 Termination of appointment of Peter Hearsey-Zoubie as a secretary on 30 June 2020
03 Jul 2020 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 30 June 2020
03 Jul 2020 TM01 Termination of appointment of Phillip Clark as a director on 30 June 2020
03 Jul 2020 PSC07 Cessation of No Ordinary Designer Label Limited as a person with significant control on 30 June 2020
03 Jul 2020 AD01 Registered office address changed from The Ugly Brown Building 6a St Pancras Way London NW1 0TB to 8th Floor 1 Fleet Place London EC4M 7RA on 3 July 2020
03 Jul 2020 MR04 Satisfaction of charge 087494120002 in full
07 Jan 2020 AP03 Appointment of Mr Peter Hearsey-Zoubie as a secretary on 1 January 2020
19 Dec 2019 CH01 Director's details changed for Mrs Rachel Claire Elizabeth Bentley on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Lindsay Dennis Page as a director on 10 December 2019
10 Dec 2019 AP01 Appointment of Mrs Rachel Claire Elizabeth Bentley as a director on 10 December 2019
21 Nov 2019 MA Memorandum and Articles of Association