- Company Overview for THE LAST BATTALION (UK) LTD (06850683)
- Filing history for THE LAST BATTALION (UK) LTD (06850683)
- People for THE LAST BATTALION (UK) LTD (06850683)
- Charges for THE LAST BATTALION (UK) LTD (06850683)
- Insolvency for THE LAST BATTALION (UK) LTD (06850683)
- More for THE LAST BATTALION (UK) LTD (06850683)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
06 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023 | |
12 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2022 | |
28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2021 | |
17 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2020 | |
12 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2019 | |
30 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
10 Oct 2017 | TM01 | Termination of appointment of Alexa Chung as a director on 16 August 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr James Edward Lomax Gallimore as a director on 16 August 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 September 2017 | |
12 Sep 2017 | LIQ01 | Declaration of solvency | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Alexa Chung on 17 March 2017 | |
16 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
18 Feb 2016 | MR01 | Registration of charge 068506830003, created on 16 February 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 Mar 2015 | AD01 | Registered office address changed from Sky View House 10 St. Neots Road Sandy Bedfordshire SG19 1LB to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 30 March 2015 |