RUN&SEE LTD

86-90 Paul Street, London, EC2A 4NE
StatusDISSOLVED
Company No.09112158
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 30 days

SUMMARY

RUN&SEE LTD is an dissolved private limited company with number 09112158. It was incorporated 9 years, 11 months, 6 days ago, on 02 July 2014 and it was dissolved 1 year, 30 days ago, on 09 May 2023. The company address is 86-90 Paul Street, London, EC2A 4NE.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Daniel Rakowski

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: Daniel Rakowski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Filip Haškovec

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Daniel Rakowski

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Filip Haškovec

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Filip Haškovec

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Daniel Rakowski

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCISUS TECHNICAL & PROJECT MANAGEMENT LIMITED

10 STADIUM COURT,WIRRAL,CH62 3RP

Number:06776664
Status:ACTIVE
Category:Private Limited Company

ELPHICK THOMPSON LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:08084595
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE QUALITY BRANDS LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11230824
Status:ACTIVE
Category:Private Limited Company

J.P SPECIALIST GLAZING DESIGN LTD

THE FLINT HOUSE HEATH FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6LG

Number:07585714
Status:ACTIVE
Category:Private Limited Company

JUTY FREE LTD

3 HIGH STREET,CO ANTRIM,BT40 1JN

Number:NI036823
Status:ACTIVE
Category:Private Limited Company

SIMPLY SCRUMMY LIMITED

44 CHESTERGATE,MACCLESFIELD,SK11 6BA

Number:06637500
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