NEEDLEGANGSTAS LIMITED
Status | DISSOLVED |
Company No. | 08696520 |
Category | |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 7 days |
SUMMARY
NEEDLEGANGSTAS LIMITED is an dissolved with number 08696520. It was incorporated 10 years, 8 months, 16 days ago, on 19 September 2013 and it was dissolved 3 years, 5 months, 7 days ago, on 29 December 2020. The company address is 6h Boycott Avenue 6h Boycott Avenue, Milton Keynes, MK6 2JX.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 07 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Michael Growden
Documents
Confirmation statement with no updates
Date: 05 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 30 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Bell
Termination date: 2018-05-01
Documents
Cessation of a person with significant control
Date: 30 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Nicola Bell
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Appoint person secretary company with name date
Date: 01 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-01
Officer name: Mr Michael Growden
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stratton
Termination date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Bell
Appointment date: 2016-02-14
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Michael Stratton
Documents
Accounts with accounts type dormant
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
New address: 6H Boycott Avenue Oldbrook Milton Keynes MK6 2JX
Old address: Suite 34 New House 67-68 Hatton Garden Holborn London EC1N8JY United Kingdom
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
49 LINDSAY DRIVE,HARROW,HA3 0TA
Number: | 07542500 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 00383208 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 11562529 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WINDSOR ROAD,MANCHESTER,M19 2EB
Number: | 10026674 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 04625663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSB BUSINESS COMMUNICATIONS LIMITED
9 GOOSEDALE COURT,BRADFORD,BD4 0TT
Number: | 11678482 |
Status: | ACTIVE |
Category: | Private Limited Company |