PASS (LONDON) LTD

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.08508787
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 23 days
JurisdictionEngland Wales

SUMMARY

PASS (LONDON) LTD is an liquidation private limited company with number 08508787. It was incorporated 11 years, 23 days ago, on 29 April 2013. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2023

Action Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Old address: Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby DN31 2LJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby DN31 2LJ

Change date: 2022-04-29

Old address: Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Arnold

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 807 Green Lanes London N21 2SG

New address: Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Arnold

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

96 WINCHCOMBE STREET (MANAGEMENT COMPANY) LIMITED

153 HEMPSTED LANE,GLOUCESTER,GL2 5LA

Number:06668333
Status:ACTIVE
Category:Private Limited Company

INTERPRO EUROPE LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:07242986
Status:ACTIVE
Category:Private Limited Company

JCH AUTOBODIES LTD

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:08711254
Status:ACTIVE
Category:Private Limited Company

MERCIA NI LIMITED

UNIT 9 CLOUGHOGE BUSINESS PARK,NEWRY,BT35 8WL

Number:NI038498
Status:ACTIVE
Category:Private Limited Company

PHOENIX WATERS LTD

305 COLNEY HATCH LANE,LONDON,N11 3DH

Number:09895082
Status:ACTIVE
Category:Private Limited Company

SUBANJU ENTERPRISES LIMITED

44 KINGSMEAD AVENUE,,KT6 7PP

Number:04982021
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