Gazette. Gazette dissolved liquidation. |
2021-03-05 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2020-12-05 |
View Report |
Insolvency. Brought down date: 2020-05-06. |
2020-06-15 |
View Report |
Address. Change date: 2019-06-25. New address: Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA. Old address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ. |
2019-06-25 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2019-05-30 |
View Report |
Address. Old address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England. Change date: 2019-05-29. New address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ. |
2019-05-29 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-05-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-05-25 |
View Report |
Resolution. Description: Resolutions. |
2019-05-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Address. New address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ. Change date: 2018-06-27. Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ. |
2018-06-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-20 |
View Report |
Officers. Officer name: Mr George Christopher James Powell. Change date: 2016-12-12. |
2016-12-19 |
View Report |
Officers. Officer name: Mr William Frederick Stephen Mayne. Change date: 2016-12-12. |
2016-12-19 |
View Report |
Officers. Officer name: Richard Cooper. Change date: 2016-12-12. |
2016-12-19 |
View Report |
Accounts. Accounts type small. |
2016-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-16 |
View Report |
Accounts. Accounts type small. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-19 |
View Report |
Officers. Officer name: Keith Martindale. |
2012-11-21 |
View Report |
Capital. Capital variation of rights attached to shares. |
2012-07-27 |
View Report |
Capital. Capital name of class of shares. |
2012-07-27 |
View Report |
Capital. Capital allotment shares. |
2012-07-27 |
View Report |
Resolution. Description: Resolutions. |
2012-07-27 |
View Report |
Address. Old address: Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX. Change date: 2012-07-04. |
2012-07-04 |
View Report |
Change of name. Description: Company name changed merlin surplus asset property management LIMITED\certificate issued on 29/06/12. |
2012-06-29 |
View Report |
Change of name. Change of name notice. |
2012-06-29 |
View Report |
Officers. Officer name: Birketts Secretaries Limited. |
2012-04-26 |
View Report |
Change of name. Description: Company name changed bideawhile 689 LIMITED\certificate issued on 04/04/12. |
2012-04-04 |
View Report |
Change of name. Change of name notice. |
2012-04-04 |
View Report |
Officers. Officer name: Mr William Frederick Stephen Mayne. |
2012-04-02 |
View Report |
Officers. Officer name: Mr George Christopher James Powell. |
2012-04-02 |
View Report |
Officers. Officer name: Richard Cooper. |
2012-04-02 |
View Report |
Officers. Officer name: Birketts Directors Limited. |
2012-04-02 |
View Report |
Capital. Capital allotment shares. |
2012-04-02 |
View Report |
Officers. Officer name: James Austin. |
2012-04-02 |
View Report |
Address. Change date: 2012-04-02. Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ England. |
2012-04-02 |
View Report |
Incorporation. Incorporation company. |
2011-12-15 |
View Report |