THREE14 LTD

05951209
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
30 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
27 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
11 Nov 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
24 Sep 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
13 Sep 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
13 Sep 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 25 Buy now
01 Aug 2019 insolvency Liquidation In Administration Progress Report 18 Buy now
12 Feb 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
11 Feb 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
25 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2019 insolvency Liquidation In Administration Proposals 33 Buy now
18 Jan 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 accounts Annual Accounts 26 Buy now
31 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2018 officers Termination of appointment of secretary (Christina Ngan) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Bonnie Manveen Takhar) 1 Buy now
04 Jan 2018 accounts Annual Accounts 24 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 23 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2016 accounts Annual Accounts 19 Buy now
17 Feb 2016 officers Termination of appointment of director (Maxim Devin Crewe) 1 Buy now
27 Jan 2016 officers Termination of appointment of director (Benoit Francois Joseph Sackebandt) 1 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 mortgage Registration of a charge 13 Buy now
05 Jan 2015 officers Termination of appointment of secretary (Benoit Francois Joseph Sackebandt) 1 Buy now
05 Jan 2015 officers Appointment of secretary (Miss Christina Ngan) 2 Buy now
02 Jan 2015 accounts Annual Accounts 17 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2013 officers Appointment of director (Mr Benoit Francois Joseph Sackebandt) 3 Buy now
20 Nov 2013 officers Appointment of secretary (Benoit Francois Joseph Sackebandt) 3 Buy now
20 Nov 2013 officers Termination of appointment of secretary (Marlies Spiekman) 2 Buy now
20 Nov 2013 officers Termination of appointment of director (Marlies Spiekman) 2 Buy now
11 Nov 2013 accounts Annual Accounts 9 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
16 Jul 2013 officers Appointment of director (Mr Maxim Devin Crewe) 2 Buy now
24 Apr 2013 mortgage Registration of a charge 28 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jan 2013 accounts Annual Accounts 9 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 officers Appointment of director (Bonnie Manveen Takhar) 3 Buy now
17 Sep 2012 officers Appointment of director (Marlies Marrieke Elisabeth Spiekman) 3 Buy now
17 Sep 2012 officers Appointment of secretary (Marlies Marrieke Elisabeth Spiekman) 3 Buy now
26 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 3 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 officers Termination of appointment of secretary (Stewart Whalley) 1 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 officers Change of particulars for director (Charlotte Dellal) 2 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
25 Oct 2010 officers Change of particulars for director (Charlotte Dellal) 2 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 accounts Annual Accounts 8 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
05 Feb 2009 accounts Annual Accounts 10 Buy now
21 Oct 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
21 Oct 2008 officers Director's change of particulars / charlotte dellal / 01/04/2008 1 Buy now
03 Feb 2008 accounts Annual Accounts 10 Buy now
23 Oct 2007 annual-return Return made up to 29/09/07; full list of members 2 Buy now
29 Jan 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
08 Nov 2006 officers New secretary appointed 2 Buy now
08 Nov 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
29 Sep 2006 incorporation Incorporation Company 17 Buy now