PETERBOROUGH RIGHTWELL LIMITED

147 Stamford Hill, London, N16 5LG
StatusDISSOLVED
Company No.08392238
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

PETERBOROUGH RIGHTWELL LIMITED is an dissolved private limited company with number 08392238. It was incorporated 11 years, 3 months, 23 days ago, on 07 February 2013 and it was dissolved 4 years, 7 months, 8 days ago, on 22 October 2019. The company address is 147 Stamford Hill, London, N16 5LG.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-07

Charge number: 083922380001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-13

Officer name: Rifka Niederman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Schreiber

Appointment date: 2016-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rivka Niederman

Change date: 2015-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-19

Officer name: Mrs Rivka Niederman

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Gross

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rivka Niederman

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-12

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Schreiber

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ottermount LTD\certificate issued on 30/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rivka Niederman

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Schreiber

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

"RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED

PALMERSTON HOUSE,PURLEY,CR8 2BR

Number:01216051
Status:ACTIVE
Category:Private Limited Company

163 ADVISORS LTD

97 JERMYN STREET,LONDON,SW1Y 6JE

Number:10940615
Status:ACTIVE
Category:Private Limited Company

ACE BROTHERS LTD

36 BROOKFIELD ROAD,LONDON,E9 5AH

Number:06574109
Status:ACTIVE
Category:Private Limited Company

CHRISTIE'S INSPECTION SERVICES LTD

2 EUROPE WAY,COCKERMOUTH,CA13 0RJ

Number:09117543
Status:ACTIVE
Category:Private Limited Company

DIAMOND TRANSMISSION PARTNERS BBE LIMITED

MID CITY PLACE,LONDON,WC1V 6BA

Number:10122057
Status:ACTIVE
Category:Private Limited Company

THORNTONHALL HOLDINGS LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC590903
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