LAUNDRY WORLD LTD

27 Old Gloucester Street, London, WC1N 3AX
StatusDISSOLVED
Company No.08858139
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

LAUNDRY WORLD LTD is an dissolved private limited company with number 08858139. It was incorporated 10 years, 4 months, 23 days ago, on 23 January 2014 and it was dissolved 4 years, 7 months, 17 days ago, on 29 October 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX.



Company Fillings

Gazette dissolved compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088581390004

Charge creation date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-02-19

Old address: 1 Athill Court St Helens Lane Leeds LS1 4ES United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England

Change date: 2018-01-15

New address: 1 Athill Court St Helens Lane Leeds LS1 4ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Old address: No 6 Cowton Way Durham Lane Industrial Park Eaglescliffe TS16 0RE

Change date: 2017-11-13

New address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088581390003

Charge creation date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088581390002

Charge creation date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Stanley Sharp

Change date: 2016-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stanley Sharp

Change date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: 6 Cowton Way Durham Lane Industirial Park Eaglescliffe Teeside TS16 0RE

New address: No 6 Cowton Way Durham Lane Industrial Park Eaglescliffe TS16 0RE

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2015

Action Date: 17 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-17

New address: 6 Cowton Way Durham Lane Industirial Park Eaglescliffe Teeside TS16 0RE

Old address: The Cottage Whitehouse Lane Yeadon Leeds West Yorkshire LS19 7UE England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 11 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088581390001

Charge creation date: 2015-06-11

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-24

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david sharp solutions LTD\certificate issued on 24/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY

Change date: 2015-04-23

New address: The Cottage Whitehouse Lane Yeadon Leeds West Yorkshire LS19 7UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINNER DATES LIMITED

303 UPPER RICHMOND ROAD,LONDON,SW15 6SS

Number:05943007
Status:ACTIVE
Category:Private Limited Company

KK MAINTENANCE AND REFURBISHMENT LIMITED

57 DORRIEN WALK,LONDON,SW16 1AR

Number:10171781
Status:ACTIVE
Category:Private Limited Company

PDF PRODUCTIONS AND EVENTS LIMITED

18B CLAREMONT CRESCENT,EDINBURGH,EH7 4HX

Number:SC521106
Status:ACTIVE
Category:Private Limited Company

REFINED PROPERTY INVESTMENT LTD

FLAT 38 LUPUS STREET,LONDON,SW1V 3EP

Number:11967239
Status:ACTIVE
Category:Private Limited Company

SATTAR & CO. LIMITED

95 OLDHAM ROAD,,OL16 5QR

Number:02554312
Status:ACTIVE
Category:Private Limited Company

SHAH REALTY LIMITED

33 GOSMORE ROAD,HITCHIN,SG4 9AT

Number:10725651
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