39 CADOGEN STREET LTD

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.09125391
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution24 Dec 2020
Years3 years, 4 months, 23 days

SUMMARY

39 CADOGEN STREET LTD is an dissolved private limited company with number 09125391. It was incorporated 9 years, 10 months, 6 days ago, on 10 July 2014 and it was dissolved 3 years, 4 months, 23 days ago, on 24 December 2020. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2020

Action Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Change date: 2019-07-15

Old address: 63 Catherine Place London SW1E 6DY United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Brignone

Change date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Howlett

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capital Re Ltd

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

New address: 63 Catherine Place London SW1E 6DY

Old address: St. Michael's House 2 Elizabeth Street London SW1W 9RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Andrea Brignone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2014

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON PROPERTIES (ALTRINCHAM) LLP

FIFTH FLOOR,MANCHESTER,M2 4LQ

Number:OC389339
Status:ACTIVE
Category:Limited Liability Partnership

DENBERTSON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11677136
Status:ACTIVE
Category:Private Limited Company

HQ TELECOM LTD

UNIT D4 BRAINTREE INDUSTRIAL ESTATE,RUISLIP,HA4 0EJ

Number:04792871
Status:ACTIVE
Category:Private Limited Company

KIERON GOUGH LIMITED

29 MARGARET STREET,ABERDARE,CF44 6SF

Number:08061307
Status:ACTIVE
Category:Private Limited Company

MILNER MOFFITT LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:04412593
Status:ACTIVE
Category:Private Limited Company

S N Q PROPERTIES LIMITED

JACKSONS ACCOUNTANTS,OSSETT,WF5 8AE

Number:05213636
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