BARONET GROUP LIMITED

Vicarage House Vicarage House, London, W8 4DB, England
StatusDISSOLVED
Company No.07488437
CategoryPrivate Limited Company
Incorporated11 Jan 2011
Age13 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 2 days

SUMMARY

BARONET GROUP LIMITED is an dissolved private limited company with number 07488437. It was incorporated 13 years, 3 months, 16 days ago, on 11 January 2011 and it was dissolved 1 year, 6 months, 2 days ago, on 25 October 2022. The company address is Vicarage House Vicarage House, London, W8 4DB, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 074884370001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr Adrian Grant

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Adrian Grant

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Grant

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Grant

Change date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: Vicarage House 58-60 Kensington Church Street London W8 4DB

Old address: Vicarage House 58-60 Kensington Church Street London W8 4DB

Documents

View document PDF

Annual return company with made up date

Date: 03 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr Adrian Grant

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baronet productions LIMITED\certificate issued on 01/12/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date

Date: 18 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mr Adrian Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2011

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: Milham House Longwater Lane Finchampstead Berkshire RG40 4NZ England

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed HARD2BREAK LTD\certificate issued on 29/03/11

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMAJIK COMPANY LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:10868046
Status:ACTIVE
Category:Private Limited Company

COBALT FINANCIAL LTD

CONGRESS HOUSE,HARROW,HA1 2EN

Number:08465429
Status:ACTIVE
Category:Private Limited Company

EDENHALL CONCRETE PRODUCTS LIMITED

DANYGRAIG WORKS,NEWPORT,NP11 6DP

Number:03495356
Status:ACTIVE
Category:Private Limited Company

IDEAL LIFT TRUCKS LIMITED

253 WATER ROAD,WEMBLEY,HA0 1HX

Number:01863921
Status:LIQUIDATION
Category:Private Limited Company

MJBS NETWORK SERVICES LTD

EVANS BUSINESS CENTRE UNIT 7,CHESTER,CH1 4QL

Number:10165689
Status:ACTIVE
Category:Private Limited Company

RIZVI AND CO ACCOUNTANTS LTD

1049 STOCKPORT ROAD,MANCHESTER,M19 2TF

Number:11168261
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