OWL IMPORT & EXPORT LIMITED

Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.05288619
CategoryPrivate Limited Company
Incorporated17 Nov 2004
Age19 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

OWL IMPORT & EXPORT LIMITED is an liquidation private limited company with number 05288619. It was incorporated 19 years, 6 months, 28 days ago, on 17 November 2004. The company address is Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2023

Action Date: 03 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

New address: Griffins, Tavistock House North Tavistock Square London WC1H 9HR

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2023

Action Date: 03 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2022

Action Date: 03 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2022

Action Date: 03 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2021

Action Date: 03 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2020

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2020

Action Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2020

Action Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2019

Action Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2019

Action Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2018

Action Date: 03 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Dec 2017

Action Date: 03 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 03 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2016

Action Date: 03 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2016

Action Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 03 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2015

Action Date: 03 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2015

Action Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2014

Action Date: 03 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2013

Action Date: 03 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2013

Action Date: 03 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2012

Action Date: 03 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2012

Action Date: 03 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2011

Action Date: 03 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2011

Action Date: 03 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2011

Action Date: 03 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2010

Action Date: 03 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2010

Action Date: 03 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2009

Action Date: 03 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2009

Action Date: 03 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2009

Action Date: 03 Jun 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-06-03

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 31/12/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE

Documents

View document PDF

Liquidation voluntary removal liquidator

Date: 30 Dec 2008

Category: Insolvency

Type: 4.38

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: eagle house 14 queens road coventry west midlands CV1 3EG

Documents

View document PDF

Resolution

Date: 18 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Dec 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 23/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 17 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVER GARAGES (WEST SOMERSET) LIMITED

. BRUNEL WAY,MINEHEAD,TA24 5BY

Number:04689967
Status:ACTIVE
Category:Private Limited Company

DESIGN79 (UK) LIMITED

UNIT 1,BODMIN,PL30 4LN

Number:07610783
Status:ACTIVE
Category:Private Limited Company

F S COMPLETE CLEAN LIMITED

51 MELBOURNE STREET,STALYBRIDGE,SK15 2JJ

Number:09698384
Status:ACTIVE
Category:Private Limited Company

GMGS DEVELOPMENTS LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:11911006
Status:ACTIVE
Category:Private Limited Company

MIRIANENGINEERING LIMITED

75 TUNNEL AVENUE,LONDON,SE10 0SE

Number:11909904
Status:ACTIVE
Category:Private Limited Company

PBS BATHROOM INSTALLATION & PLUMBING LIMITED

35 RANDALL DRIVE,BOOTLE,L30 2PA

Number:09533363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source