LONDONS GRAND ENTRANCE LIMITED
Status | DISSOLVED |
Company No. | 07351243 |
Category | Private Limited Company |
Incorporated | 19 Aug 2010 |
Age | 13 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 18 days |
SUMMARY
LONDONS GRAND ENTRANCE LIMITED is an dissolved private limited company with number 07351243. It was incorporated 13 years, 9 months, 11 days ago, on 19 August 2010 and it was dissolved 4 years, 6 months, 18 days ago, on 12 November 2019. The company address is Suite 215 42 - 44 Cl;Arendon Road, Watford, WD17 1JJ, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Gazette filings brought up to date
Date: 17 Aug 2019
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 16 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-19
Officer name: Darren John Burton
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 30 Jan 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Old address: 107-111 Fleet Street London EC4A 2AB
New address: Suite 215 42 - 44 Cl;Arendon Road Watford Hertfordshire WD17 1JJ
Change date: 2018-01-29
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Jane Fitzgerald
Termination date: 2015-10-07
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren John Burton
Change date: 2015-10-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren John Burton
Appointment date: 2015-10-02
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
New address: 107-111 Fleet Street London EC4A 2AB
Old address: 88 Kingsway, Holborn, London WC2B 6AA
Change date: 2015-09-22
Documents
Gazette filings brought up to date
Date: 15 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2014
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 30 Oct 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Dissolved compulsory strike off suspended
Date: 22 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 06 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Fitzgerald
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Jane Fitzgerald
Documents
Capital allotment shares
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-08-19
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
6 BISHOPSGATE DRIVE,GLASGOW,G21 1XE
Number: | SC627317 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYBER SECURITY HELPDESK LIMITED
14 GRAY'S INN ROAD,LONDON,WC1X 8HN
Number: | 10275343 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STATION ROAD,LINCOLN,LN3 5UD
Number: | 09456202 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ
Number: | 10709688 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DEVONS ROAD,LONDON,E3 3DW
Number: | 11693636 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 11,MANCHESTER,M15 4GH
Number: | 11435153 |
Status: | ACTIVE |
Category: | Private Limited Company |