NUMISMAY LIMITED

27 27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.08917873
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

NUMISMAY LIMITED is an dissolved private limited company with number 08917873. It was incorporated 10 years, 3 months, 4 days ago, on 28 February 2014 and it was dissolved 4 years, 9 months, 1 day ago, on 03 September 2019. The company address is 27 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 134 Peterborough Road Whittlesey Cambridgeshire PE7 1PD

New address: 27 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Boden

Termination date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Herman Latyshkevich

Change date: 2018-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr German Kazimirovich Latyshkevich

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-01

Officer name: Christopher Boden

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: German Kazimirovich Latyshkevich

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

New address: 134 Peterborough Road Whittlesey Cambridgeshire PE7 1PD

Old address: 73 Bassenhally Road Whittlesey Peterborough PE7 1RW

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Herman Latyshkevich

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Christopher Boden

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr Christopher Boden

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cabsaver LIMITED\certificate issued on 06/10/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: 73 Bassenhally Road Whittlesey Peterborough PE7 1RW

Old address: 29 Yester Road Chislehurst BR7 5HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Herman Layshkevich

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANTYNE'S HAIR & BEAUTY LTD

3 BRINDLEY STREET,STOURPORT-ON-SEVERN,DY13 8JA

Number:11247703
Status:ACTIVE
Category:Private Limited Company

MB GLOBAL ALLIANCE LIMITED

GROUND FLOOR FINCHALE HOUSE,DURHAM,DH1 1TW

Number:08337407
Status:ACTIVE
Category:Private Limited Company

PEACHEY MANAGEMENT CONSULTANTS LTD

MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR

Number:11073595
Status:ACTIVE
Category:Private Limited Company

PREP THERAPY LTD

TENTER HILL HOUSE NEWBY,LANCASTER,LA2 8HU

Number:11710318
Status:ACTIVE
Category:Private Limited Company

SAFCO ENGINEERING UK LTD

2 CRICKLADE COURT,SWINDON,SN1 3EY

Number:07829344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIGNATURE ASSETS LTD

LISCARD BUSINESS CENTRE,WALLASEY,CH44 5TN

Number:11268899
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