THE LAST BATTALION (UK) LTD
Status | LIQUIDATION |
Company No. | 06850683 |
Category | Private Limited Company |
Incorporated | 18 Mar 2009 |
Age | 15 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE LAST BATTALION (UK) LTD is an liquidation private limited company with number 06850683. It was incorporated 15 years, 2 months, 13 days ago, on 18 March 2009. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2023
Action Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-30
New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2022
Action Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2021
Action Date: 30 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2020
Action Date: 30 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2018
Action Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-30
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexa Chung
Termination date: 2017-08-16
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-16
Officer name: Mr James Edward Lomax Gallimore
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Old address: 1st Floor 236 Gray's Inn Road London WC1X 8HB
Documents
Liquidation voluntary declaration of solvency
Date: 12 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexa Chung
Change date: 2017-03-17
Documents
Change account reference date company previous extended
Date: 16 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068506830003
Charge creation date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: Sky View House 10 St. Neots Road Sandy Bedfordshire SG19 1LB
Change date: 2015-03-30
New address: 1St Floor 236 Gray's Inn Road London WC1X 8HB
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-18
Officer name: Alexa Chung
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 22 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 11 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexa Chung
Documents
Some Companies
SAN MARCO HOUSE,OGMORE BY SEA,CF32 0PG
Number: | 10982268 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAISON PIERRE CHURCH ROAD,ASHFORD,TN24 9DG
Number: | 05955981 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MOUNTFIELD AVENUE,NORWICH,NR6 5HW
Number: | 06503147 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09430360 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LOWER CLAPTON ROAD,LONDON,E5 0RN
Number: | 08058700 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTH TO SOUTH CONSULTANCY LIMITED
28A CHURCH LANE,STOCKPORT,SK6 6DE
Number: | 10201890 |
Status: | ACTIVE |
Category: | Private Limited Company |