LONDONS GRAND ENTRANCE LIMITED

Suite 215 42 - 44 Cl;Arendon Road, Watford, WD17 1JJ, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.07351243
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Oct 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Jane Fitzgerald

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2010

Action Date: 19 Aug 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-08-19

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLSTON FABRICATIONS LTD

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

EBAN LONDON LIMITED

28 STATION ROAD,LINCOLN,LN3 5UD

Number:09456202
Status:ACTIVE
Category:Private Limited Company

FAR AWAY STRETCH TENTS LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:10709688
Status:ACTIVE
Category:Private Limited Company

INDIGO NATION LIMITED

59 DEVONS ROAD,LONDON,E3 3DW

Number:11693636
Status:ACTIVE
Category:Private Limited Company

THEPRICEWORTH LTD

APARTMENT 11,MANCHESTER,M15 4GH

Number:11435153
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