- Company Overview for 30 PERCY STREET LIMITED (08509302)
- Filing history for 30 PERCY STREET LIMITED (08509302)
- People for 30 PERCY STREET LIMITED (08509302)
- Charges for 30 PERCY STREET LIMITED (08509302)
- Insolvency for 30 PERCY STREET LIMITED (08509302)
- More for 30 PERCY STREET LIMITED (08509302)
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) |
---|---|---|---|
26 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023 | |
13 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
30 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2021 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
17 Nov 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Jul 2021 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 | |
02 Jul 2021 | AM10 | Administrator's progress report | |
15 Dec 2020 | AM10 | Administrator's progress report | |
05 Dec 2020 | AM19 | Notice of extension of period of Administration | |
02 Jul 2020 | AM10 | Administrator's progress report | |
27 Mar 2020 | AM06 | Notice of deemed approval of proposals | |
17 Feb 2020 | AM07 | Result of meeting of creditors | |
24 Jan 2020 | AM03 | Statement of administrator's proposal | |
13 Jan 2020 | AM02 | Statement of affairs with form AM02SOA | |
03 Dec 2019 | AD01 | Registered office address changed from 57 West Banks Sleaford NG34 7QB England to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 3 December 2019 | |
29 Nov 2019 | AM01 | Appointment of an administrator | |
18 Oct 2019 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB to 57 West Banks Sleaford NG34 7QB on 18 October 2019 |