- Company Overview for READY2INVEST LIMITED (04923529)
- Filing history for READY2INVEST LIMITED (04923529)
- People for READY2INVEST LIMITED (04923529)
- Charges for READY2INVEST LIMITED (04923529)
- Insolvency for READY2INVEST LIMITED (04923529)
- More for READY2INVEST LIMITED (04923529)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2022 | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
17 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2019 | |
16 Jul 2018 | AD01 | Registered office address changed from , 36 Ivory House, East Smithfield St Katharines Dock, London, E1W 1AT, United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 16 July 2018 | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2018 | |
04 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2018 | LIQ07 | Removal of liquidator by creditors | |
08 Mar 2018 | LIQ07 | Removal of liquidator by creditors | |
31 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2017 | |
05 Dec 2016 | 1.4 | Notice of completion of voluntary arrangement | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2016 | |
22 Jan 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2015 | |
02 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
27 Feb 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2014 | |
07 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
17 Feb 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2013 | |
01 Aug 2013 | CH03 | Secretary's details changed for Mrs Alise Crossick on 1 August 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from , 44-46 Old Steine, Brighton, BN1 1NH on 1 August 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr John Crossick on 1 August 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mrs Alise Crossick on 1 August 2013 | |
22 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2013 | 600 | Appointment of a voluntary liquidator |