24/8 WORKSHOP LTD
Status | LIQUIDATION |
Company No. | 07703397 |
Category | Private Limited Company |
Incorporated | 13 Jul 2011 |
Age | 12 years, 10 months, 21 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Dissolution withdrawal application strike off company
Date: 24 Feb 2022
Category: Dissolution
Type: DS02
Documents
Dissolution withdrawal application strike off company
Date: 24 Feb 2022
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 14 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmett James Reopke
Documents
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
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
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
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
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
Some Companies
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 |
27 LATHAM ROAD,BEXLEYHEATH,DA6 7NW
Number: | 03048008 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, OLD SCHOOL HOUSE,BIDEFORD,EX39 3JP
Number: | 05573621 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYDGATE FARM STOCKPORT ROAD,OLDHAM,OL4 4JJ
Number: | 08849598 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 DUNSTALL HILL INDUSTRIAL ESTATE,WOLVERHAMPTON,WV6 0PJ
Number: | 09802904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |