SHOREDITCH YARD LTD

First Floor First Floor, London, EC2A 4TP, United Kingdom
StatusDISSOLVED
Company No.08720304
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 8 months, 2 days

SUMMARY

SHOREDITCH YARD LTD is an dissolved private limited company with number 08720304. It was incorporated 10 years, 7 months, 28 days ago, on 07 October 2013 and it was dissolved 5 years, 8 months, 2 days ago, on 02 October 2018. The company address is First Floor First Floor, London, EC2A 4TP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Cramer

Termination date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2018

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Restoration order of court

Date: 22 Feb 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: First Floor 100 Clifton Street London EC2A 4TP

Old address: , Studio 4 19-23 Kingsland Road, London, E2 8AA

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Stephen John Cramer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

New address: First Floor 100 Clifton Street London EC2A 4TP

Change date: 2014-12-09

Old address: , Third Floor Rear 19-23 Kingsland Road, London, E2 8AA

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pbs W1 LIMITED\certificate issued on 11/11/14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Adam Charles Layton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Mr Henry Richard Melville Dimbleby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: , Unit 8 Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, England

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Spivey

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charles Layton

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALMORALS LONDON LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:07940777
Status:ACTIVE
Category:Private Limited Company

G HUDSON BRICKWORK AND POINTING LIMITED

33 EPPERSTONE ROAD,NOTTINGHAM,NG2 7QF

Number:11058821
Status:ACTIVE
Category:Private Limited Company

INSPEC NDE LIMITED

39 MILL STREET,ROTHERHAM,S61 4ES

Number:10129837
Status:ACTIVE
Category:Private Limited Company

IPSEMET LTD

ELM TREE COTTAGE,LECKHAMPSTEAD,RG20 8QY

Number:08750571
Status:ACTIVE
Category:Private Limited Company

RESOLUTE.TAX LLP

CROFT HOUSE FARM BIGGIN LANE,LEEDS,LS25 6HQ

Number:OC398308
Status:ACTIVE
Category:Limited Liability Partnership

ST GEORGE'S KEEP (YORK) LTD

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:07889975
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