265 LIMITED

Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex
StatusDISSOLVED
Company No.08287886
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution07 Aug 2018
Years5 years, 9 months, 3 days

SUMMARY

265 LIMITED is an dissolved private limited company with number 08287886. It was incorporated 11 years, 6 months, 1 day ago, on 09 November 2012 and it was dissolved 5 years, 9 months, 3 days ago, on 07 August 2018. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Gay

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082878860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082878860002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: 082878860002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082878860001

Charge creation date: 2015-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Robertson

Change date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mr Scott Robertson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tayler Bradshaw Limited

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gay

Appointment date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Roberts

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Edward Smith

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Andrew John Clowser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: 6 Kitson Way Harlow Essex CM20 1DR

Change date: 2014-10-20

New address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: 265 High Street Epping CM16 4BS United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-12-05

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-12-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Clowser

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTENTFILM PRODUCTIONS LIMITED

151 SHAFTESBURY AVENUE,LONDON,WC2H 8AL

Number:02760217
Status:ACTIVE
Category:Private Limited Company

L O JINADU LTD

SUITE E,LONDON,NW6 3BT

Number:11157064
Status:ACTIVE
Category:Private Limited Company

LAKETOR LIMITED

SUITE 402 AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:05640119
Status:ACTIVE
Category:Private Limited Company

METALTECH SERVICES LIMITED

BT1/433 STATION APPROACH,GATESHEAD,NE11 0ZF

Number:01803148
Status:ACTIVE
Category:Private Limited Company

SABER POWERSPORTS LIMITED

CASTLE COURT, 1 CASTLE STREET,FAREHAM,PO16 9QD

Number:04306626
Status:ACTIVE
Category:Private Limited Company

SHARROSE LTD

6 TUMMONS GARDENS,LONDON,SE25 6BD

Number:11874421
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