20 LAUD STREET FREEHOLD LIMITED
Status | DISSOLVED |
Company No. | 08821236 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 23 days |
SUMMARY
20 LAUD STREET FREEHOLD LIMITED is an dissolved private limited company with number 08821236. It was incorporated 10 years, 5 months, 14 days ago, on 19 December 2013 and it was dissolved 2 years, 9 months, 23 days ago, on 10 August 2021. The company address is Flat 15, Holly Court Flat 15, Holly Court, London, SE10 0BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 May 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 May 2021
Action Date: 01 May 2021
Category: Address
Type: AD01
Old address: 20 Laud Street Croydon CR0 1SU
New address: Flat 15, Holly Court Greenroof Way London SE10 0BP
Change date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Erwin Aubey Mcneil George
Change date: 2017-09-12
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-04
Officer name: Mr Erwin Aubey Mcneil George
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF
Change date: 2016-01-04
New address: 20 Laud Street Croydon CR0 1SU
Documents
Accounts with accounts type dormant
Date: 05 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Philip Moore
Termination date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP
Number: | 02785067 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 PEARTREE CLOSE,SOUTH OCKENDON,RM15 6PR
Number: | 09213923 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BULCOCK & CO,NORTHWICH,CW9 5BS
Number: | 09220880 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 07188037 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A ST. GILES ROAD,,SE5 7RL
Number: | 05820465 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C, WESTWOOD IND ESTATE,OLDHAM,OL9 9LZ
Number: | 11596147 |
Status: | ACTIVE |
Category: | Private Limited Company |