FULL DISCLOSURE LONDON LIMITED
Status | DISSOLVED |
Company No. | 09274894 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2017 |
Years | 7 years, 18 days |
SUMMARY
FULL DISCLOSURE LONDON LIMITED is an dissolved private limited company with number 09274894. It was incorporated 9 years, 7 months, 12 days ago, on 22 October 2014 and it was dissolved 7 years, 18 days ago, on 16 May 2017. The company address is 91 Northdown Street, London, N1 9BS.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
New address: 91 Northdown Street London N1 9BS
Change date: 2017-02-14
Old address: 91 Northdown Street London N1 9BS
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Old address: C/O Finance Department the Old Vic the Cut London SE1 8NB
Change date: 2016-12-09
New address: 91 Northdown Street London N1 9BS
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Conor Michael Marren
Documents
Accounts with accounts type dormant
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: C/O Finance Department the Old Vic the Cut London SE1 8NB
Old address: The Old Vic the Cut London SE1 8NB England
Change date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: C/O Finance Department the Old Vic the Cut London SE1 8NB
Old address: 7 Northiam Cromer Street London WC1H 8LB England
Change date: 2015-10-28
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Andrew Smith
Appointment date: 2015-05-15
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Michael Marren
Appointment date: 2015-05-15
Documents
Some Companies
OFFICE 14 1 FLAG BUSINESS EXCHANGE,PETERBOROUGH,PE1 5TX
Number: | 06326201 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE APPLE CONSTRUCTIONS LIMITED
86 TOOTING HIGH STREET,LONDON,SW17 0RN
Number: | 11633591 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 HELMSHORE ROAD, HELMSHORE,LANCASHIRE,BB4 4JA
Number: | 04457035 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 VICTORIA GARDENS,WOKINGHAM,RG40 5YJ
Number: | 10616813 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH FURNITURE & INTERIORS LIMITED
33 VALPY AVENUE,NORWICH,NR3 2EN
Number: | 11275585 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER HOUSE,LEICESTER,LE2 0QS
Number: | 04296929 |
Status: | ACTIVE |
Category: | Private Limited Company |