AREA 28 LIMITED
Status | DISSOLVED |
Company No. | 08274727 |
Category | Private Limited Company |
Incorporated | 30 Oct 2012 |
Age | 11 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 3 months, 30 days |
SUMMARY
AREA 28 LIMITED is an dissolved private limited company with number 08274727. It was incorporated 11 years, 5 months, 29 days ago, on 30 October 2012 and it was dissolved 3 years, 3 months, 30 days ago, on 29 December 2020. The company address is Gateway House Gateway House, Henwood, TN24 8DH, Ashford.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2019
Action Date: 05 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2019
Action Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-05
Documents
Liquidation disclaimer notice
Date: 26 Jan 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-23
Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
Documents
Liquidation voluntary statement of affairs
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 18 Nov 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Capital allotment shares
Date: 20 May 2016
Action Date: 06 May 2016
Category: Capital
Type: SH01
Date: 2016-05-06
Capital : 1,000.00 GBP
Documents
Capital alter shares subdivision
Date: 20 May 2016
Action Date: 06 May 2016
Category: Capital
Type: SH02
Date: 2016-05-06
Documents
Resolution
Date: 18 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 May 2016
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-06
Charge number: 082747270001
Documents
Resolution
Date: 08 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-25
Officer name: Elizabeth Hurst
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Rose
Appointment date: 2015-11-24
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Some Companies
NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 10390980 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 13 ATKINS SQUARE,LONDON,E8 1FA
Number: | 09573085 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 BARCLAY ROAD,LONDON,E13 8SA
Number: | 09477163 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1, THE STUDIO,ELSTREE,WD6 3EW
Number: | OC397188 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | IP05167R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
TOHILL TECHNOLOGY SOLUTIONS LTD
15 ALTMORE ROAD,POMEROY,BT70 2UJ
Number: | NI658710 |
Status: | ACTIVE |
Category: | Private Limited Company |