NO.25 LTD

04817231
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

Documents

Documents
Date Category Description Pages
22 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
22 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
07 Jun 2021 officers Termination of appointment of director (Russell Steven Coetzee) 1 Buy now
18 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Feb 2021 resolution Resolution 1 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Termination of appointment of director (Clifford Anthony Quayle) 1 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Eoin Harry Conway) 2 Buy now
07 Oct 2020 accounts Annual Accounts 19 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 20 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 accounts Annual Accounts 20 Buy now
11 Jun 2018 officers Termination of appointment of director (Bobby Brendan Sheehan) 1 Buy now
08 Feb 2018 officers Appointment of director (Mr Eoin Harry Conway) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Russell Steven Coetzee) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Michael James Smith) 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 officers Appointment of director (Mr Michael Smith) 2 Buy now
06 Oct 2016 accounts Annual Accounts 11 Buy now
05 Aug 2016 officers Termination of appointment of director (Trevor Keith Dacosta) 1 Buy now
13 Jun 2016 officers Appointment of director (Mr Trevor Keith Dacosta) 2 Buy now
30 Mar 2016 officers Termination of appointment of director (Nicola Foley) 1 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 11 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Appointment of director (Ms Nicola Foley) 2 Buy now
20 Feb 2015 auditors Auditors Resignation Company 2 Buy now
19 Dec 2014 officers Appointment of director (Mr Bobby Brendan Sheehan) 2 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Gareth Jones) 1 Buy now
03 Oct 2014 accounts Annual Accounts 9 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 14 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
06 Jul 2011 officers Change of particulars for secretary (Mr Gareth Jones) 1 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Clifford Anthony Quayle) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Mr David Ian Roberts) 2 Buy now
01 Oct 2010 accounts Annual Accounts 13 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
01 Nov 2009 accounts Annual Accounts 12 Buy now
23 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 12 Buy now
30 Jun 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
30 Jun 2008 officers Director's change of particulars / clifford quayle / 31/01/2008 1 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2007 officers New secretary appointed 2 Buy now
26 Sep 2007 accounts Annual Accounts 9 Buy now
10 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
03 Oct 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
22 Jun 2006 accounts Annual Accounts 6 Buy now
19 Jul 2005 annual-return Return made up to 01/07/05; full list of members 3 Buy now
25 May 2005 accounts Annual Accounts 6 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now
03 Aug 2004 annual-return Return made up to 01/07/04; full list of members 8 Buy now
21 May 2004 accounts Annual Accounts 9 Buy now
19 Apr 2004 officers Director resigned 1 Buy now
16 Apr 2004 officers Director's particulars changed 1 Buy now
17 Dec 2003 accounts Accounting reference date shortened from 31/07/04 to 31/12/03 1 Buy now
05 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 2003 officers Director's particulars changed 1 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
23 Jul 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
23 Jul 2003 officers New secretary appointed 2 Buy now
23 Jul 2003 officers New director appointed 3 Buy now
23 Jul 2003 officers New director appointed 4 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: 31 corsham street london N1 6DR 1 Buy now
01 Jul 2003 incorporation Incorporation Company 18 Buy now