SLOUGH BATH ROAD CENTRE LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.07178463
CategoryPrivate Limited Company
Incorporated04 Mar 2010
Age14 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SLOUGH BATH ROAD CENTRE LIMITED is an active private limited company with number 07178463. It was incorporated 14 years, 2 months, 9 days ago, on 04 March 2010. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Old address: 1 Burwood Place London W2 2UT England

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Change date: 2023-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Loh

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 1 Burwood Place London W2 2UT

Change date: 2021-09-16

Old address: C/O Quantuma Advisory Limited. High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Liquidation in administration end of administration

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 19 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: C/O Quantuma Advisory Limited. High Holborn House 52-54 High Holborn London WC1V 6RL

Old address: 1 Burwood Place London W2 2UT England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-31

Charge number: 071784630003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Simon Oliver Loh

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-19

Psc name: Iwg Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Regus Plc

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 268 Bath Road Slough Berkshire SL1 4DX

Change date: 2016-10-13

New address: 1 Burwood Place London W2 2UT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Second filing of form with form type

Date: 02 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morris

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Spencer

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-15

Officer name: Peter David Edward Gibson

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Edward Gibson

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Spencer

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcintyre

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Benbow

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Edward Gibson

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcintyre

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Benbow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom

Change date: 2012-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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: 12 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 25 Mar 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-03-25

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mcintyre

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Benbow

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX

Change date: 2010-03-09

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Incorporation company

Date: 04 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARGENT LIMITED

5 BRIAR LANE,CARSHALTON,SM5 4PX

Number:05510852
Status:ACTIVE
Category:Private Limited Company

D & B PROPERTIES (NW) LIMITED

C/O DSG, CHARTERED ACCOUNTANTS,LIVERPOOL,L2 9TL

Number:11937734
Status:ACTIVE
Category:Private Limited Company

LYONWOOD ESTATES LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:09930204
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CUSTOM WOOD FLOORING LTD

1 THERMOPYLAE GATE,LONDON,E14 3AX

Number:08576661
Status:ACTIVE
Category:Private Limited Company

SCOTT'S TIMBER LIMITED

2 CANAL ROAD,NEATH,SA11 1LJ

Number:10007866
Status:ACTIVE
Category:Private Limited Company

SONELLI HAIR & BEAUTY TRADING CO LTD

19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR

Number:06641447
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