BURLEIGH ESTATES (INVESTMENTS) LIMITED

24 Old Burlington Street, London, W1S 3AW
StatusDISSOLVED
Company No.06969860
CategoryPrivate Limited Company
Incorporated22 Jul 2009
Age14 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution16 Feb 2016
Years8 years, 3 months, 24 days

SUMMARY

BURLEIGH ESTATES (INVESTMENTS) LIMITED is an dissolved private limited company with number 06969860. It was incorporated 14 years, 10 months, 20 days ago, on 22 July 2009 and it was dissolved 8 years, 3 months, 24 days ago, on 16 February 2016. The company address is 24 Old Burlington Street, London, W1S 3AW.



Company Fillings

Gazette dissolved voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street Mayfair London W1S 3AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN

Change date: 2010-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam Skinner

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark Skinner

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Skinner

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mask real estates LIMITED\certificate issued on 24/07/09

Documents

View document PDF

Incorporation company

Date: 22 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANADOR LIMITED

84 BROOKWOOD ROAD,LONDON,SW18 5BY

Number:07759958
Status:ACTIVE
Category:Private Limited Company

CRESSWELL CONSTRUCTION LTD.

BOUNDARY FARM,TONBRIDGE,TN12 7HS

Number:07863147
Status:ACTIVE
Category:Private Limited Company

HEATFLOW SCOTLAND LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC585548
Status:ACTIVE
Category:Private Limited Company

PURPOSE & PASSION LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11202762
Status:ACTIVE
Category:Private Limited Company

ROBINSONS DEVELOPMENTS LIMITED

6 ANNADALE AVENUE,BELFAST,BT7 3JH

Number:NI053116
Status:ACTIVE
Category:Private Limited Company

T. BRO INVESTMENT LIMITED

ARGYLE HOUSE NORTHSIDE LEVEL 3,NORTHWOOD,HA6 1NW

Number:03035546
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