- Company Overview for PAGE ZERO LIMITED (02039585)
- Filing history for PAGE ZERO LIMITED (02039585)
- People for PAGE ZERO LIMITED (02039585)
- Charges for PAGE ZERO LIMITED (02039585)
- Insolvency for PAGE ZERO LIMITED (02039585)
- More for PAGE ZERO LIMITED (02039585)
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) |
---|---|---|---|
04 Feb 2025 | LIQ03 |
Liquidators' statement of receipts and payments to 1 December 2024
This document is being processed and will be available in 10 days.
|
|
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2022 | |
28 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2021 | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2020 | |
17 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2018 | |
09 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
17 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2014 | |
23 Dec 2013 | 2.24B | Administrator's progress report to 2 December 2013 | |
17 Dec 2013 | CERTNM |
Company name changed the international music network LIMITED\certificate issued on 17/12/13
|
|
17 Dec 2013 | CONNOT | Change of name notice | |
02 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Nov 2013 | TM02 | Termination of appointment of Peter Misson as a secretary | |
10 Jul 2013 | 2.24B | Administrator's progress report to 5 June 2013 | |
28 Feb 2013 | 2.23B | Result of meeting of creditors | |
15 Feb 2013 | 2.17B | Statement of administrator's proposal | |
08 Feb 2013 | 2.12B | Appointment of an administrator | |
31 Dec 2012 | AD01 | Registered office address changed from 3 York House Langston Road Debden Essex IG10 3TQ on 31 December 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |