09025276 LIMITED
Status | DISSOLVED |
Company No. | 09025276 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2022 |
Years | 1 year, 10 months, 18 days |
SUMMARY
09025276 LIMITED is an dissolved private limited company with number 09025276. It was incorporated 10 years, 1 month, 3 days ago, on 06 May 2014 and it was dissolved 1 year, 10 months, 18 days ago, on 22 July 2022. The company address is MILSTED LANGDON LLP MILSTED LANGDON LLP, London, EC2M 1NH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2021
Action Date: 27 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-27
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW
New address: New Broad Street House, 35 New Broad Street London EC2M 1NH
Documents
Liquidation disclaimer notice
Date: 30 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 06 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Mar 2020
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Suite 37 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD
New address: C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW
Change date: 2020-03-11
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 06 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Lynch
Notification date: 2016-05-06
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR United Kingdom
Change date: 2014-06-02
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lynch
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Lynch
Documents
Some Companies
112 MORDEN ROAD,,SW19 3BP
Number: | 04797289 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 07814502 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL
2ND FLOOR - PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 09110551 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SKYVIEW HOUSE,SANDY,SG19 1LB
Number: | 09272830 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 ADELAIDE STREET,BRADFORD,BD5 0EA
Number: | 11225488 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SCHOOL LANE SCHOOL LANE,HALIFAX,HX2 9QW
Number: | 07952213 |
Status: | LIQUIDATION |
Category: | Private Limited Company |