SHOREDITCH YARD LTD
Status | DISSOLVED |
Company No. | 08720304 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2018 |
Years | 5 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
Dissolution application strike off company
Date: 05 Jul 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Restoration order of court
Date: 22 Feb 2018
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 28 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2017
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 31 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Spivey
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Charles Layton
Documents
Incorporation company
Date: 07 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
39 MILL STREET,ROTHERHAM,S61 4ES
Number: | 10129837 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM TREE COTTAGE,LECKHAMPSTEAD,RG20 8QY
Number: | 08750571 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE FARM BIGGIN LANE,LEEDS,LS25 6HQ
Number: | OC398308 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 GEORGE STREET,DRIFFIELD,YO25 6RA
Number: | 07889975 |
Status: | ACTIVE |
Category: | Private Limited Company |