- Company Overview for 26 LETTERS PUBLIC RELATIONS LTD (09557533)
- Filing history for 26 LETTERS PUBLIC RELATIONS LTD (09557533)
- People for 26 LETTERS PUBLIC RELATIONS LTD (09557533)
- Insolvency for 26 LETTERS PUBLIC RELATIONS LTD (09557533)
- More for 26 LETTERS PUBLIC RELATIONS LTD (09557533)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
04 Sep 2021 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 September 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from United House North Road London N7 9DP England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 28 October 2019 | |
26 Oct 2019 | LIQ02 | Statement of affairs | |
26 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
14 Mar 2019 | PSC01 | Notification of David Martin as a person with significant control on 14 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to United House North Road London N7 9DP on 26 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
19 May 2017 | TM02 | Termination of appointment of Nicholas Saberton as a secretary on 19 May 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from United House North Road London N7 9DP England to 58 Woodheys Drive Sale M33 4JD on 31 January 2017 | |
16 Dec 2016 | AD01 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL to United House North Road London N7 9DP on 16 December 2016 |