08161993 LTD

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.08161993
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution18 Oct 2019
Years4 years, 7 months, 3 days

SUMMARY

08161993 LTD is an dissolved private limited company with number 08161993. It was incorporated 11 years, 9 months, 21 days ago, on 31 July 2012 and it was dissolved 4 years, 7 months, 3 days ago, on 18 October 2019. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 18 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2018

Action Date: 28 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2018

Action Date: 28 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Dec 2017

Action Date: 28 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-27

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Old address: 257 Hagley Road Birmingham West Midlands B16 9NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 15 Sep 2017

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raw apparel\certificate issued on 15/09/17

Documents

View document PDF

Gazette dissolved liquidation

Date: 23 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2015

Action Date: 28 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Old address: 1a Upper Brook Street Rugeley Staffordshire WS15 2DP

New address: 257 Hagley Road Birmingham West Midlands B16 9NA

Change date: 2014-09-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 10 Eaton Road Burton on Trent Staffordshire DE14 2SW United Kingdom

Change date: 2013-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAN GEOTECHNICS LTD

24 CHILDS ROAD,NORWICH,NR9 3HW

Number:11705255
Status:ACTIVE
Category:Private Limited Company

COALPIT WELSH CAKE LTD

1A MAES LLWYN,AMMANFORD,SA18 2EG

Number:11647925
Status:ACTIVE
Category:Private Limited Company

CORNWALL HEATING SOLUTIONS LIMITED

WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:07536244
Status:LIQUIDATION
Category:Private Limited Company

ECOMIX LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:07500509
Status:ACTIVE
Category:Private Limited Company

EMMY WILLIAMS LTD

85 HILLDYKE ROAD,ST. ALBANS,AL4 8TT

Number:11190604
Status:ACTIVE
Category:Private Limited Company

TDLJ SYSTEMS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11562174
Status:ACTIVE
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