50 LIVERPOOL STREET LIMITED

04000740
60 NEW BROAD STREET LONDON EC2M 1JJ

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Feb 2016 accounts Annual Accounts 6 Buy now
04 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
03 Dec 2014 officers Change of particulars for secretary (Miss Holly Marie Phipps) 1 Buy now
25 Nov 2014 accounts Annual Accounts 17 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
13 Jun 2014 officers Termination of appointment of director (John Mccomish) 1 Buy now
13 Jun 2014 officers Appointment of secretary (Miss Holly Marie Phipps) 2 Buy now
13 Jun 2014 officers Termination of appointment of secretary (Roderick Stead) 1 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2013 accounts Annual Accounts 15 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 15 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 15 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 officers Change of particulars for director (Mr. Kevin Alfred Perrett) 2 Buy now
20 May 2011 officers Change of particulars for secretary (Mr. Roderick John Herbert Stead) 1 Buy now
06 Jan 2011 accounts Annual Accounts 16 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
17 Nov 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
29 Aug 2009 accounts Annual Accounts 18 Buy now
02 Jun 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
07 Jan 2009 annual-return Return made up to 19/05/08; full list of members 5 Buy now
26 Aug 2008 accounts Annual Accounts 14 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 50 liverpool street london EC2M 7PR 1 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 11 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 23 Buy now
16 Nov 2007 accounts Annual Accounts 6 Buy now
14 Jun 2007 annual-return Return made up to 19/05/07; full list of members 7 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: 314 regents park road london N3 2LT 1 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 9 Buy now
15 Aug 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
01 Jun 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
09 Jul 2004 accounts Annual Accounts 7 Buy now
01 Jul 2004 annual-return Return made up to 19/05/04; full list of members 6 Buy now
08 Jun 2004 capital Ad 26/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Sep 2003 accounts Annual Accounts 7 Buy now
11 Jun 2003 annual-return Return made up to 19/05/03; full list of members 6 Buy now
27 Jul 2002 accounts Annual Accounts 7 Buy now
10 Jul 2002 annual-return Return made up to 19/05/02; full list of members 6 Buy now
25 Jul 2001 accounts Annual Accounts 7 Buy now
30 May 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
27 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2000 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
30 May 2000 officers New secretary appointed 2 Buy now
30 May 2000 officers Director resigned 1 Buy now
30 May 2000 officers Secretary resigned 1 Buy now
30 May 2000 officers New director appointed 2 Buy now
30 May 2000 address Registered office changed on 30/05/00 from: second floor 80 great eastern street london EC2A 3RX 1 Buy now
19 May 2000 incorporation Incorporation Company 20 Buy now