GEORGES TRADITION (BELPER) LIMITED

03816824
170 EDMUND STREET BIRMINGHAM B3 2HB

Documents

Documents
Date Category Description Pages
31 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
31 Oct 2023 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
24 May 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
24 Nov 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
29 Sep 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 May 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
10 Jan 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
18 Dec 2021 insolvency Liquidation In Administration Proposals 30 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Oct 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2021 officers Change of particulars for secretary (Mrs Wendy Constantinou) 1 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Andrew Constantinou) 2 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2021 officers Change of particulars for secretary (Mrs Wendy Jane Constantinou) 1 Buy now
29 Jan 2021 accounts Annual Accounts 11 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 accounts Annual Accounts 12 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2019 mortgage Registration of a charge 21 Buy now
30 Oct 2018 accounts Annual Accounts 13 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 accounts Annual Accounts 13 Buy now
19 Oct 2017 mortgage Registration of a charge 15 Buy now
19 Oct 2017 mortgage Registration of a charge 24 Buy now
19 Oct 2017 mortgage Registration of a charge 15 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 10 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2015 accounts Annual Accounts 10 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Aug 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 accounts Annual Accounts 10 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 9 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 9 Buy now
13 Sep 2010 capital Return of Allotment of shares 3 Buy now
10 Sep 2010 capital Return of Allotment of shares 3 Buy now
09 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
09 Sep 2010 capital Return of Allotment of shares 4 Buy now
03 Sep 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 8 Buy now
07 Sep 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
14 Aug 2009 accounts Annual Accounts 9 Buy now
02 Oct 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
01 Oct 2008 officers Director's change of particulars / andrew constantinou / 26/01/2006 1 Buy now
01 Oct 2008 officers Secretary's change of particulars / wendy constantinou / 26/01/2006 1 Buy now
05 Apr 2008 accounts Annual Accounts 6 Buy now
11 Sep 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
26 Apr 2007 accounts Annual Accounts 7 Buy now
14 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
19 May 2006 accounts Annual Accounts 7 Buy now
19 Sep 2005 annual-return Return made up to 30/07/05; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: 18 bridge street belper derbyshire DE56 1AX 1 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2004 accounts Annual Accounts 14 Buy now
22 Jul 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
26 Aug 2003 accounts Amended Accounts 7 Buy now
14 Aug 2003 annual-return Return made up to 30/07/03; full list of members 6 Buy now
06 Jun 2003 accounts Annual Accounts 7 Buy now
18 Apr 2003 incorporation Memorandum Articles 3 Buy now
18 Apr 2003 resolution Resolution 2 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2002 annual-return Return made up to 30/07/02; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 7 Buy now
06 Nov 2001 annual-return Return made up to 30/07/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 6 Buy now
06 Mar 2001 resolution Resolution 1 Buy now
01 Feb 2001 annual-return Return made up to 30/07/00; full list of members 6 Buy now
21 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 1999 address Registered office changed on 02/09/99 from: 36 bridge street belper derbyshire DE56 1AX 1 Buy now
02 Sep 1999 officers New director appointed 2 Buy now
02 Sep 1999 officers New secretary appointed 2 Buy now
02 Sep 1999 officers Secretary resigned 1 Buy now
02 Sep 1999 officers Director resigned 1 Buy now
30 Jul 1999 incorporation Incorporation Company 16 Buy now