PAINTING WITH NUMBERS LIMITED
Status | DISSOLVED |
Company No. | 07352243 |
Category | Private Limited Company |
Incorporated | 20 Aug 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 10 months, 7 days |
SUMMARY
PAINTING WITH NUMBERS LIMITED is an dissolved private limited company with number 07352243. It was incorporated 13 years, 8 months, 8 days ago, on 20 August 2010 and it was dissolved 1 year, 10 months, 7 days ago, on 21 June 2022. The company address is 22 Tawney Court Highbury Hill, London, N5 1AS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-04
Psc name: Mr Liam O'donnell
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Benjamin O'donnell
Change date: 2021-03-04
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
New address: 22 Tawney Court Highbury Hill London N5 1AS
Old address: 35C Queens Drive London N4 2SZ England
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Mr Liam Benjamin O'donnell
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
New address: 35C Queens Drive London N4 2SZ
Change date: 2019-02-22
Old address: 67B Navarino Road London London E8 1AG England
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Benjamin O'donnell
Change date: 2018-01-24
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: 67B Navarino Road London London E8 1AG
Change date: 2018-02-08
Old address: 67C Grosvenor Avenue London N5 2NN
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: Ground Floor Flat 10 Kingsley Road London NW6 7RJ United Kingdom
Change date: 2012-09-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Some Companies
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 09169033 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 08779629 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW
Number: | 03577848 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WHITGIFTIAN TRUSTEES LIMITED
52 ST. JAMES'S ROAD,HAMPTON,TW12 1DG
Number: | 00385199 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SIERRA LEISURE PRODUCTS LIMITED
BRIDGE WORKS MILL LANE,WOODBRIDGE,IP13 6HE
Number: | 02697347 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MAURICE WYND,DUNBLANE,FK15 9FG
Number: | SC471514 |
Status: | ACTIVE |
Category: | Private Limited Company |