- Company Overview for LITTLE JEM 2 DEVELOPMENTS LIMITED (11139776)
- Filing history for LITTLE JEM 2 DEVELOPMENTS LIMITED (11139776)
- People for LITTLE JEM 2 DEVELOPMENTS LIMITED (11139776)
- Charges for LITTLE JEM 2 DEVELOPMENTS LIMITED (11139776)
- Insolvency for LITTLE JEM 2 DEVELOPMENTS LIMITED (11139776)
- More for LITTLE JEM 2 DEVELOPMENTS LIMITED (11139776)
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) |
---|---|---|---|
30 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2024 | LIQ06 | Resignation of a liquidator | |
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2024 | |
20 May 2023 | AD01 | Registered office address changed from 19 Newman Street London W1T 1PF United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 May 2023 | |
20 May 2023 | 600 | Appointment of a voluntary liquidator | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 May 2023 | LIQ02 | Statement of affairs | |
06 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
27 Jul 2021 | MR04 | Satisfaction of charge 111397760008 in full | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Mar 2021 | MR04 | Satisfaction of charge 111397760007 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 111397760006 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 111397760005 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 111397760004 in full | |
24 Mar 2021 | MR01 | Registration of charge 111397760008, created on 19 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 May 2019 | PSC01 | Notification of Sean Patrick O'neill as a person with significant control on 30 April 2019 | |
29 May 2019 | PSC07 | Cessation of Neil David Martin Jarvis as a person with significant control on 30 April 2019 | |
04 May 2019 | MR04 | Satisfaction of charge 111397760002 in full | |
04 May 2019 | MR04 | Satisfaction of charge 111397760003 in full |