LIMPOPO BUTCHERS LIMITED
Status | DISSOLVED |
Company No. | 07655303 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 13 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2020 |
Years | 4 years, 3 months |
SUMMARY
LIMPOPO BUTCHERS LIMITED is an dissolved private limited company with number 07655303. It was incorporated 13 years, 7 days ago, on 02 June 2011 and it was dissolved 4 years, 3 months ago, on 09 March 2020. The company address is 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2018
Action Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-16
Documents
Liquidation disclaimer notice
Date: 25 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: East House 109 South Worple Way London SW14 8TN
New address: 3 Field Court London WC1R 5EF
Documents
Resolution
Date: 03 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Johannes Francois Van Der Zee
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tania Van Der Zee
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Change sail address company with new address
Date: 28 Aug 2015
Category: Address
Type: AD02
New address: East House 109 South Worple Way London SW14 8TN
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
New address: East House 109 South Worple Way London SW14 8TN
Change date: 2015-08-28
Old address: 9 Horn Lane Horn Lane London W3 9NJ
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Old address: C/O K D Rouse 95 Radstock Road Woolston Southampton Hampshire SO19 2HT England
Change date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Mr Francois Johannes Van Der Zee
Documents
Some Companies
12 MANOR WALK,MARKET HARBOROUGH,LE16 9BP
Number: | 09429751 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBBIE'S ACCOUNTS CONSULTANCY LTD
39 LAKESIDE DRIVE,BROMLEY,BR2 8QQ
Number: | 10245244 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HUNTERS WALK, CANAL STREET,CHESHIRE,CH1 4EB
Number: | 05866122 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UPPER ST. MARYS ROAD,SMETHWICK,B67 5JR
Number: | 10663557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINKS 17 WESTLEY CLOSE,SOLIHULL,B28 9AL
Number: | 07981419 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK CEDAR DEVELOPMENTS LIMITED
WOOD FARM,NORWICH,NR10 5QQ
Number: | 09505433 |
Status: | ACTIVE |
Category: | Private Limited Company |