PACKET BOAT LANE LTD.

09455423
SUITE 501 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
30 Jul 2024 insolvency Liquidation In Administration Progress Report 26 Buy now
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Jun 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Feb 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
21 Aug 2023 insolvency Liquidation In Administration Progress Report 27 Buy now
19 Jun 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Feb 2023 insolvency Liquidation In Administration Progress Report 37 Buy now
10 Aug 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
19 Jul 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Feb 2022 insolvency Liquidation In Administration Progress Report 26 Buy now
21 Sep 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
06 Sep 2021 insolvency Liquidation In Administration Proposals 49 Buy now
04 Sep 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
17 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
30 Apr 2021 officers Termination of appointment of director (Philip John Green) 1 Buy now
30 Apr 2021 officers Termination of appointment of secretary (James Ross Tregoning) 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2020 accounts Annual Accounts 8 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 7 Buy now
13 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Joseph Dore Green) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
20 Oct 2017 mortgage Registration of a charge 41 Buy now
20 Oct 2017 mortgage Registration of a charge 25 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2017 mortgage Registration of a charge 9 Buy now
02 Mar 2017 mortgage Registration of a charge 9 Buy now
01 Mar 2017 mortgage Registration of a charge 24 Buy now
01 Mar 2017 mortgage Registration of a charge 40 Buy now
02 Feb 2017 accounts Annual Accounts 6 Buy now
25 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2016 annual-return Annual Return 6 Buy now
11 Aug 2015 mortgage Registration of a charge 9 Buy now
22 Apr 2015 annual-return Annual Return 7 Buy now
20 Apr 2015 mortgage Registration of a charge 10 Buy now
10 Apr 2015 officers Appointment of director (Mr Antonis Christophi Antoniades) 2 Buy now
10 Apr 2015 officers Appointment of director (Mr Theocharis Tsirtsipis) 2 Buy now
10 Apr 2015 officers Appointment of director (Dionysios Andreas Liveras) 2 Buy now
07 Apr 2015 capital Return of Allotment of shares 3 Buy now
07 Apr 2015 capital Return of Allotment of shares 3 Buy now
31 Mar 2015 capital Return of Allotment of shares 3 Buy now
31 Mar 2015 capital Return of Allotment of shares 3 Buy now
12 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Mar 2015 officers Termination of appointment of director (Barbara Kahan) 1 Buy now
12 Mar 2015 officers Appointment of director (Mr Joseph Dore Green) 2 Buy now
12 Mar 2015 officers Appointment of secretary (Mr James Ross Tregoning) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Philip John Green) 2 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 incorporation Incorporation Company 36 Buy now