331 LIMITED

109-111 Farringdon Road, London, EC1R 3BW, United Kingdom
StatusDISSOLVED
Company No.05763343
CategoryPrivate Limited Company
Incorporated30 Mar 2006
Age18 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution17 Jun 2014
Years9 years, 11 months, 4 days

SUMMARY

331 LIMITED is an dissolved private limited company with number 05763343. It was incorporated 18 years, 1 month, 22 days ago, on 30 March 2006 and it was dissolved 9 years, 11 months, 4 days ago, on 17 June 2014. The company address is 109-111 Farringdon Road, London, EC1R 3BW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Jagdeesh Singh Cheema

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW

Change date: 2011-10-13

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-23

Old address: 44 Upper Belgrave Road Bristol BS8 2XN

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jagdeesh Singh Cheema

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed al dente catering LIMITED\certificate issued on 24/02/10

Documents

View document PDF

Change of name notice

Date: 24 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a'la carte catering & refigerati on equipment LIMITED\certificate issued on 25/04/06

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 31/03/06 from: 271 derby street bolton BL3 6LA

Documents

View document PDF

Incorporation company

Date: 30 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAKESIDE MEAT COMPANY LIMITED

THE CUTTING ROOM LITTLE DICKS FARMHOUSE,ULVERSTON,LA12 7RP

Number:07537043
Status:ACTIVE
Category:Private Limited Company

M G MOORE LIMITED

1 REID TERRACE,GUISBOROUGH,TS14 6EB

Number:10958082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAREF CIP GP LTD

MOORFIELD GROUP,LONDON,W1K 4QB

Number:09763428
Status:ACTIVE
Category:Private Limited Company

SH & PARTNERS LIMITED

BANK CHAMBERS 1- 5 WANDSWORTH ROAD,LONDON,SW8 2LN

Number:10267553
Status:ACTIVE
Category:Private Limited Company

STEEL MILL (SFM) LIMITED

2A PEMBROKE ROAD,BROMLEY,BR1 2RU

Number:07251748
Status:ACTIVE
Category:Private Limited Company

STRICTLY AUTOMATION LTD.

3 NORTHORPE LANE,BOURNE,PE10 0HE

Number:06153842
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