HALVERGATE PREMIER LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09147266
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years10 months, 9 days

SUMMARY

HALVERGATE PREMIER LTD is an dissolved private limited company with number 09147266. It was incorporated 9 years, 10 months, 23 days ago, on 25 July 2014 and it was dissolved 10 months, 9 days ago, on 08 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-06

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: 11 Trubshaw Road Southall UB2 4XW United Kingdom

Change date: 2022-08-31

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-26

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dillon Christie

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dillon Christie

Termination date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-31

Psc name: Dillon Christie

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Rory Putman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Putman

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dillon Christie

Appointment date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Old address: 1 Gateway Court Southall UB2 5PT United Kingdom

New address: 11 Trubshaw Road Southall UB2 4XW

Change date: 2021-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rory Putman

Notification date: 2021-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khalid Mohamed

Cessation date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Putman

Appointment date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-19

Officer name: Khalid Mohamed

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: 160 Hambrough Road Southall UB1 1JE United Kingdom

New address: 1 Gateway Court Southall UB2 5PT

Change date: 2021-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khalid Mohamed

Notification date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Savio Fernandes

Cessation date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mr Khalid Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Savio Fernandes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: 27 Rosslyn Close Sunbury on Thames TW16 7NN United Kingdom

New address: 160 Hambrough Road Southall UB1 1JE

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-12

Psc name: Savio Fernandes

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Willoughby

Cessation date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Savio Fernandes

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Willoughby

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

New address: 27 Rosslyn Close Sunbury on Thames TW16 7NN

Old address: 40 Hazelhurst Road Birmingham B14 6AB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-11

Psc name: Ben Willoughby

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Micah Nelson

Cessation date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Willoughby

Appointment date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Micah Nelson

Termination date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 40 Hazelhurst Road Birmingham B14 6AB

Old address: 226 Unthank Road Norwich NR2 2AH England

Change date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Micah Nelson

Notification date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-10

Psc name: Gwilym Perry

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Micah Nelson

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Gwilym Perry

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gwilym Perry

Appointment date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Shilton Fernandes

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gwilym Perry

Notification date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

New address: 226 Unthank Road Norwich NR2 2AH

Old address: 138 Great West Road Hounslow TW5 9AP England

Change date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Shilton Fernandes

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petru Busuioc

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: 138 Great West Road Hounslow TW5 9AP

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-11

Psc name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Petru Busuioc

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shilton Fernandes

Notification date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Shilton Fernandes

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 77 Bedford Avenue Hayes UB4 0DS England

Change date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Petru Busuioc

Change date: 2018-04-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mr Petru Busuioc

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 58 Orchard Road Hayes UB3 2JD England

New address: 77 Bedford Avenue Hayes UB4 0DS

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Petru Busuioc

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Senthuran Panchalingam

Cessation date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-08

Psc name: Petru Busuioc

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Senthuran Panchalingam

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Senthuran Panchalingam

Notification date: 2017-06-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Senthuran Panchalingam

Appointment date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

New address: 58 Orchard Road Hayes UB3 2JD

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Romulus Roman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: 87 Station Road Loughborough LE11 5EF United Kingdom

Change date: 2017-03-17

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corina Barascu

Termination date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

New address: 87 Station Road Loughborough LE11 5EF

Old address: 46 Lower Priory Street Northampton NN1 2PA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Romulus Roman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corina Barascu

Appointment date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Martin Paul Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: 46 Lower Priory Street Northampton NN1 2PA

Change date: 2015-12-01

Old address: 18 Lime Crescent East Malling West Malling ME19 6DN United Kingdom

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Sep 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-27

Officer name: Mr Martin Paul Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Old address: 43 New Hythe Lane Larkfield Aylesford ME20 6PW United Kingdom

Change date: 2015-09-03

New address: 18 Lime Crescent East Malling West Malling ME19 6DN

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arron Goodall

Termination date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: 43 New Hythe Lane Larkfield Aylesford ME20 6PW

Change date: 2015-08-13

Old address: 9 Ilford Walk Derby DE22 4GT

Documents

View document PDF


Some Companies

BURSCOMBE FARM MANAGEMENT LIMITED

BURSCOMBE FARM COACH ROAD,NEAR ASHFORD,TN27 9BB

Number:02738083
Status:ACTIVE
Category:Private Limited Company

CORALBELL LTD

18 NAVIGATION ST,MANCHESTER,M4 6ED

Number:10327407
Status:ACTIVE
Category:Private Limited Company

EDWARD BULMER NATURAL PAINT LIMITED

COURT OF NOKE,LEOMINSTER,HR6 9HW

Number:11062027
Status:ACTIVE
Category:Private Limited Company

F.F. CONTRACTORS LTD

87 ELDON STREET,DARLINGTON,DL3 0NP

Number:10113465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEITH ROBERTS PROFESSIONAL FA LLP

33 PINFOLD CLOSE,BURTON ON TRENT,DE13 9NJ

Number:OC422109
Status:ACTIVE
Category:Limited Liability Partnership

RIGHTJOB LIMITED

13PARKLANDS CLOSE,NORTHANTS,NN14 1LG

Number:02240878
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