THE CULT HOUSE LIMITED
Status | DISSOLVED |
Company No. | 08722368 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 22 days |
SUMMARY
THE CULT HOUSE LIMITED is an dissolved private limited company with number 08722368. It was incorporated 10 years, 7 months, 23 days ago, on 07 October 2013 and it was dissolved 9 months, 22 days ago, on 08 August 2023. The company address is Suite 301, 116 Baker Street, London, W1U 6TS, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joaquim Andrade Neto
Change date: 2022-09-20
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Andrade Neto
Change date: 2022-09-20
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joaquim Andrade Neto
Change date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Joaquim Andrade Neto
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
Old address: Studio 4, King House 5-11, Westbourne Grove London W2 4UA England
New address: Suite 301, 116 Baker Street London W1U 6TS
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Andrade Neto
Change date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
New address: Studio 4, King House 5-11, Westbourne Grove London W2 4UA
Change date: 2019-07-17
Old address: Studio 4, King House Westbourne Grove London W2 4UA England
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Andrade Neto
Change date: 2019-05-08
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 123 Holloway Road Flat 1 London N7 8LT
New address: Studio 4, King House Westbourne Grove London W2 4UA
Change date: 2019-05-08
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 04 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: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
New address: 123 Holloway Road Flat 1 London N7 8LT
Change date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Termination director company with name termination date
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-29
Officer name: Marianne Andrejev
Documents
Some Companies
ALPHA PROPERTY SERVICE LIMITED
UNIT 13 ESTUARY COURT,NEWPORT,NP19 4SP
Number: | 06428435 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 01806414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
43 THE CRESCENT,BRISTOL,BS1 5JP
Number: | 07349047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIBERTY HOMESTORES PROPERTY LIMITED
50 CARMABEN ROAD,GLASGOW,G33 4UN
Number: | SC370836 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11630139 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SLADE END,EPPING,CM16 7EP
Number: | 11711985 |
Status: | ACTIVE |
Category: | Private Limited Company |