Advanced company searchLink opens in new window

30 PERCY STREET LIMITED

Company number 08509302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
17 Feb 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023
13 Jan 2023 600 Appointment of a voluntary liquidator
13 Jan 2023 LIQ10 Removal of liquidator by court order
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
12 Dec 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
30 Nov 2021 600 Appointment of a voluntary liquidator
30 Nov 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Nov 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
02 Jul 2021 AM10 Administrator's progress report
15 Dec 2020 AM10 Administrator's progress report
05 Dec 2020 AM19 Notice of extension of period of Administration
02 Jul 2020 AM10 Administrator's progress report
27 Mar 2020 AM06 Notice of deemed approval of proposals
17 Feb 2020 AM07 Result of meeting of creditors
24 Jan 2020 AM03 Statement of administrator's proposal
13 Jan 2020 AM02 Statement of affairs with form AM02SOA
03 Dec 2019 AD01 Registered office address changed from 57 West Banks Sleaford NG34 7QB England to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 3 December 2019
29 Nov 2019 AM01 Appointment of an administrator
18 Oct 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to 57 West Banks Sleaford NG34 7QB on 18 October 2019
18 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 April 2018
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
18 May 2019 CS01 Confirmation statement made on 27 February 2019 with no updates