- Company Overview for DERBY RITZ EVENTS VENUE LTD (12256942)
- Filing history for DERBY RITZ EVENTS VENUE LTD (12256942)
- People for DERBY RITZ EVENTS VENUE LTD (12256942)
- Insolvency for DERBY RITZ EVENTS VENUE LTD (12256942)
- More for DERBY RITZ EVENTS VENUE LTD (12256942)
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) |
---|---|---|---|
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2024 | |
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2022 | |
12 Oct 2021 | LIQ02 | Statement of affairs | |
12 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2021 | AD01 | Registered office address changed from The Spot Wilmot Street West Derby DE1 2JW United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 11 October 2021 | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Mar 2021 | PSC04 | Change of details for Mr Saleem Aslam as a person with significant control on 23 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Lili Hannan as a director on 23 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Lili Hannan as a person with significant control on 23 March 2021 | |
25 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|