NOTSALLOW 256 LIMITED

Fitzroy Place 5th Floor Fitzroy Place 5th Floor, London, W1T 3JJ, England
StatusACTIVE
Company No.06055859
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

NOTSALLOW 256 LIMITED is an active private limited company with number 06055859. It was incorporated 17 years, 5 months, 1 day ago, on 17 January 2007. The company address is Fitzroy Place 5th Floor Fitzroy Place 5th Floor, London, W1T 3JJ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolyon Punnett

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agust Gudmundsson

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jay Waldron

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bakkavor Foods Limited

Cessation date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-18

Psc name: Bakkavor Dormant Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Witham

Termination date: 2019-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annabel Tagoe-Bannerman

Appointment date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Jolyon Punnett

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-08

Officer name: Mr Simon Witham

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Agust Gudmundsson

Change date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB

Change date: 2016-12-08

New address: Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jolyon Punnett

Change date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB

Change date: 2015-06-04

Old address: Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jolyon Punnett

Change date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-04

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jolyon Punnett

Change date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Agust Gudmundsson

Change date: 2014-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Agust Gudmundsson

Change date: 2013-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Feb 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Howes

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunita Kaushal

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sunita Kaushal

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Jowett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jonathan jowett

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jolyon punnett

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Statement of affairs

Date: 18 Jul 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/06/07--------- £ si 600@1=600 £ ic 300000/300600

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/06/07--------- £ si 75000@1=75000 £ ic 225000/300000

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/06/07--------- £ si 224999@1=224999 £ ic 1/225000

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/06/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

C.A. WILSON DESIGN/BUILD LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:04142586
Status:ACTIVE
Category:Private Limited Company

CORHAM CORPORATE FINANCE LLP

20 LOXLEY COURT,CRANE MEAD,SG12 9FF

Number:OC328721
Status:ACTIVE
Category:Limited Liability Partnership

GILL TRADING CO (YORKSHIRE) LTD

C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN

Number:02543406
Status:LIQUIDATION
Category:Private Limited Company

MEDLAR MANAGEMENT LIMITED

THE MANOR HOUSE,OTLEY,LS21 2JU

Number:07158046
Status:ACTIVE
Category:Private Limited Company

SOFIYA HOMES LIMITED

NO.1 COCHRANE HOUSE,LONDON,E14 9UD

Number:08314256
Status:ACTIVE
Category:Private Limited Company

TALENT FESTIVAL LIMITED

355 QUEENSTOWN ROAD,LONDON,SW8 4LH

Number:08100119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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