24/8 WORKSHOP LTD

Langley House Langley House, London, N2 8EY
StatusLIQUIDATION
Company No.07703397
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

24/8 WORKSHOP LTD is an liquidation private limited company with number 07703397. It was incorporated 12 years, 10 months, 21 days ago, on 13 July 2011. The company address is Langley House Langley House, London, N2 8EY.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 29 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: 6 Viewside Lodge Stanhope Road London N6 5AN England

Change date: 2023-12-19

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-25

Old address: 218 Archway Road London N6 5AX England

New address: 6 Viewside Lodge Stanhope Road London N6 5AN

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Change date: 2017-05-22

New address: 218 Archway Road London N6 5AX

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Mr Emmett James Roepke

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmett James Reopke

Change date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmett James Reopke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Brough

Change date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA DESIGNS LTD

73 THE AVENUE,SALE,M33 4GA

Number:10792190
Status:ACTIVE
Category:Private Limited Company

FIMDON VEHICLE LEASING LIMITED

LANCASTER HOUSE,RADCLIFFE,M26 2JW

Number:01408001
Status:ACTIVE
Category:Private Limited Company

LIPTONS FOOD & WINE LIMITED

27 LATHAM ROAD,BEXLEYHEATH,DA6 7NW

Number:03048008
Status:ACTIVE
Category:Private Limited Company

LOVE LIGHT PROMOTIONS LTD

FLAT 6, OLD SCHOOL HOUSE,BIDEFORD,EX39 3JP

Number:05573621
Status:ACTIVE
Category:Private Limited Company

OLDHAM ACCOUNTANCY LIMITED

LYDGATE FARM STOCKPORT ROAD,OLDHAM,OL4 4JJ

Number:08849598
Status:ACTIVE
Category:Private Limited Company

PRECISION REPAIRS LIMITED

UNIT 24 DUNSTALL HILL INDUSTRIAL ESTATE,WOLVERHAMPTON,WV6 0PJ

Number:09802904
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