AROUND TOWN FLATS LIMITED

70 St. Mary Axe, London, EC3A 8BE, England
StatusDISSOLVED
Company No.06989213
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 12 days

SUMMARY

AROUND TOWN FLATS LIMITED is an dissolved private limited company with number 06989213. It was incorporated 14 years, 9 months, 2 days ago, on 12 August 2009 and it was dissolved 1 month, 12 days ago, on 02 April 2024. The company address is 70 St. Mary Axe, London, EC3A 8BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-08

Psc name: Thornley Groves Limited

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Macpherson Pender

Change date: 2023-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Linley

Change date: 2023-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England

New address: 70 st. Mary Axe London EC3A 8BE

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Ian Ronald Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Elliott

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudia Louise Cuthbert

Cessation date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Rachel Jane Cuthbert

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thornley Groves Limited

Notification date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Martin Paul Elliott

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Rachel Jane Cuthbert

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Macpherson Pender

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr David William Linley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

New address: Troy Mills Troy Road Horsforth Leeds LS18 5GN

Change date: 2021-12-23

Old address: 208 Wilmslow Road Manchester M14 6LF

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Louise Cuthbert

Termination date: 2021-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Aug 2018

Category: Address

Type: AD02

New address: Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH

Old address: 17 Chapel Street Hyde Cheshire SK14 1LF England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Aug 2015

Category: Address

Type: AD03

New address: 17 Chapel Street Hyde Cheshire SK14 1LF

Documents

View document PDF

Change sail address company with new address

Date: 26 Aug 2015

Category: Address

Type: AD02

New address: 17 Chapel Street Hyde Cheshire SK14 1LF

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Ms Rachel Jane Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Ms Claudia Louise Cuthbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Jane Cuthbert

Change date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 23 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 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: 16 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2010

Action Date: 29 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-29

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cuthbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Cuthbert

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Louise Cuthbert

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Jane Cuthbert

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claudia Louise Cuthbert

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNETT VINTAGE COMPANY LTD

3 MOORFIELDS,SELBY,YO8 3YN

Number:11669177
Status:ACTIVE
Category:Private Limited Company

JADED DREAMS LTD

5 RING COURT,LONDON,SE1 8LB

Number:10399946
Status:ACTIVE
Category:Private Limited Company

NUVEEN REAL ESTATE LIMITED

201 BISHOPSGATE,LONDON,EC2M 3BN

Number:08565143
Status:ACTIVE
Category:Private Limited Company

RVS SERVICES (UK) LIMITED

FLAT 33 CARRACK HOUSE,ERITH,DA8 1SA

Number:11711236
Status:ACTIVE
Category:Private Limited Company

SALESTRONG (UK) LIMITED

UNIT 5 EVENTUS,MARKET DEEPING,PE6 8FD

Number:08646543
Status:ACTIVE
Category:Private Limited Company

THE BIG UMBRELLA COMPANY LTD

UNIT 7 SLINGTON HOUSE,BASINGSTOKE,RG24 8PH

Number:06962441
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