BURTENDON INVESTMENT LIMITED

International House International House, London, EC1A 2BN, City Of London, United Kingdom
StatusDISSOLVED
Company No.08859079
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 20 days

SUMMARY

BURTENDON INVESTMENT LIMITED is an dissolved private limited company with number 08859079. It was incorporated 10 years, 4 months ago, on 23 January 2014 and it was dissolved 4 years, 2 months, 20 days ago, on 03 March 2020. The company address is International House International House, London, EC1A 2BN, City Of London, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: International House 24 Holborn Viaduct London City of London EC1A 2BN

Old address: 24 Holborn Viaduc London City of London EC1A 2BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: 24 Holborn Viaduc London City of London EC1A 2BN

Old address: PO Box 4385 08859079: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 08859079: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 113 Shropshire House Cavendish Road Edmonton London N18 2HU England

Change date: 2014-02-18

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnson Afolabi

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M. Johnson Adeoye Afolabi

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTERSEA PARK ESTATES LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:09816977
Status:ACTIVE
Category:Private Limited Company

EMPIRE COACHBUILDERS LTD

TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:07764032
Status:ACTIVE
Category:Private Limited Company

GREEK CITY RADIO LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:06504855
Status:ACTIVE
Category:Private Limited Company

HUDSON'S JOINERY LIMITED

UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP

Number:09916120
Status:ACTIVE
Category:Private Limited Company

MANGROVE CONSULTING LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:05364278
Status:ACTIVE
Category:Private Limited Company

SUMMER SHINE CATERING SERVICE LTD.

8 FORDS PARK ROAD,LONDON,E16 1NL

Number:11187850
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