20 LAUD STREET FREEHOLD LIMITED

Flat 15, Holly Court Flat 15, Holly Court, London, SE10 0BP, England
StatusDISSOLVED
Company No.08821236
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN PRIEST GROUP LIMITED

C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP

Number:02785067
Status:ACTIVE
Category:Private Limited Company

ES MERCHANTS LIMITED

71 PEARTREE CLOSE,SOUTH OCKENDON,RM15 6PR

Number:09213923
Status:ACTIVE
Category:Private Limited Company

LAWRENCE ADVISERS LTD

C/O BULCOCK & CO,NORTHWICH,CW9 5BS

Number:09220880
Status:ACTIVE
Category:Private Limited Company

REDCO (UK) LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:07188037
Status:ACTIVE
Category:Private Limited Company

ST GILES ROAD NO 12 LIMITED

12A ST. GILES ROAD,,SE5 7RL

Number:05820465
Status:ACTIVE
Category:Private Limited Company

TLH AUCTIONEERS LIMITED

UNIT C, WESTWOOD IND ESTATE,OLDHAM,OL9 9LZ

Number:11596147
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