- Company Overview for 11D REALISATIONS LIMITED (08829279)
- Filing history for 11D REALISATIONS LIMITED (08829279)
- People for 11D REALISATIONS LIMITED (08829279)
- Charges for 11D REALISATIONS LIMITED (08829279)
- Insolvency for 11D REALISATIONS LIMITED (08829279)
- Registers for 11D REALISATIONS LIMITED (08829279)
- More for 11D REALISATIONS LIMITED (08829279)
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) |
---|---|---|---|
05 May 2024 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
05 Feb 2024 | AM23 | Notice of move from Administration to Dissolution | |
15 Sep 2023 | AM10 | Administrator's progress report | |
01 Sep 2023 | AD01 | Registered office address changed from Rsm 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023 | |
18 May 2023 | AM02 | Statement of affairs with form AM02SOA | |
23 Mar 2023 | AM07 | Result of meeting of creditors | |
14 Mar 2023 | AM03 | Statement of administrator's proposal | |
08 Mar 2023 | AD01 | Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 9th Floor 3 Hardman Street Manchester M3 3HF on 8 March 2023 | |
08 Mar 2023 | AM01 | Appointment of an administrator | |
02 Mar 2023 | CERTNM |
Company name changed 11 degrees LIMITED\certificate issued on 02/03/23
|
|
02 Mar 2023 | CONNOT | Change of name notice | |
25 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
23 Dec 2019 | TM01 | Termination of appointment of Stephen John Kitchen as a director on 20 December 2019 | |
04 Dec 2019 | MR04 | Satisfaction of charge 088292790001 in full | |
04 Dec 2019 | MR04 | Satisfaction of charge 088292790002 in full | |
04 Dec 2019 | MR04 | Satisfaction of charge 088292790003 in full | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Sep 2019 | MR01 | Registration of charge 088292790007, created on 13 September 2019 | |
02 Aug 2019 | MR01 | Registration of charge 088292790006, created on 24 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 088292790005, created on 24 July 2019 |