08952692 LIMITED
Status | ACTIVE |
Company No. | 08952692 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 4 days |
SUMMARY
08952692 LIMITED is an active private limited company with number 08952692. It was incorporated 10 years, 2 months, 7 days ago, on 21 March 2014 and it was dissolved 2 years, 9 months, 4 days ago, on 24 August 2021. The company address is Clarke Barnes Solicitors Llp Clarke Barnes Solicitors Llp, London, EC2R 6AR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Administrative restoration company
Date: 29 Sep 2022
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 29 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knightsbridge property investments\certificate issued on 29/09/22
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Old address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS
New address: Clarke Barnes Solicitors Llp 39 Moorgate London EC2R 6AR
Change date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Michael Clark
Appointment date: 2016-10-13
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-13
Officer name: Mark William Nokes
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-01
New address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS
Old address: 14 Broadway Rainham Essex RM13 9YW United Kingdom
Documents
Some Companies
BESPOKE CONSULTANCY SUPPORT SERVICES LIMITED
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 06959892 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWER HOUSE CONSTRUCTION LIMITED
36 SELWOOD ROAD,GLASTONBURY,BA6 8HW
Number: | 07074254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOFFORTHS 9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 02956095 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRESILLIAN WAY,WOKING,GU21 3DL
Number: | 11895180 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 09520814 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKETING INNOVATION GROUP LIMITED
THE CUSTOMER FARMING CENTRE MIG LTD,KNUTSFORD,WA16 1EH
Number: | 06963849 |
Status: | ACTIVE |
Category: | Private Limited Company |