- Company Overview for 111 BURDETT LIMITED (11151218)
- Filing history for 111 BURDETT LIMITED (11151218)
- People for 111 BURDETT LIMITED (11151218)
- Insolvency for 111 BURDETT LIMITED (11151218)
- More for 111 BURDETT LIMITED (11151218)
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) |
---|---|---|---|
07 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2022 | AD01 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 14 June 2022 | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 May 2022 | LIQ02 | Statement of affairs | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
25 Aug 2021 | CH01 | Director's details changed for Mrs Gemma Hannah Faye Edlin on 1 May 2021 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
04 Sep 2020 | CH01 | Director's details changed for Mrs Gemma Hannah Faye Edlin on 4 September 2020 | |
04 Jun 2020 | AP01 | Appointment of Mrs Gemma Hannah Faye Edlin as a director on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Samuel Thomas Edlin as a director on 4 June 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
02 Oct 2018 | CH01 | Director's details changed for Mr Samuel Thomas Edlin on 28 September 2018 | |
16 Aug 2018 | PSC01 | Notification of Anthony Constantine Sofianos as a person with significant control on 16 August 2018 | |
16 Aug 2018 | PSC07 | Cessation of 111 Invest Limited as a person with significant control on 16 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Anthony Constantine Sofianos as a director on 16 August 2018 | |
25 Jan 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 June 2018 | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|