- Company Overview for 23 TWENTY THREE LIMITED (09169440)
- Filing history for 23 TWENTY THREE LIMITED (09169440)
- People for 23 TWENTY THREE LIMITED (09169440)
- Charges for 23 TWENTY THREE LIMITED (09169440)
- Insolvency for 23 TWENTY THREE LIMITED (09169440)
- More for 23 TWENTY THREE LIMITED (09169440)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg’S Building 1 Booth Street Manchester M2 4DU on 20 October 2017 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
07 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2016 | MR04 | Satisfaction of charge 091694400001 in full | |
16 Feb 2016 | AD01 | Registered office address changed from 63 Barford Drive Wilmslow Cheshire SK9 2GB United Kingdom to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 16 February 2016 | |
17 Sep 2015 | TM01 | Termination of appointment of Umar Mahmud Kamani as a director on 7 September 2015 | |
03 Sep 2015 | MR01 | Registration of charge 091694400002, created on 21 August 2015 | |
11 Dec 2014 | MR01 | Registration of charge 091694400001, created on 28 November 2014 | |
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|