COGRESS 25-26 REDINGTON GARDENS LIMITED

5 Broadbent Close 5 Broadbent Close, London, N6 5JW, United Kingdom
StatusDISSOLVED
Company No.09424997
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 30 days

SUMMARY

COGRESS 25-26 REDINGTON GARDENS LIMITED is an dissolved private limited company with number 09424997. It was incorporated 9 years, 4 months, 13 days ago, on 05 February 2015 and it was dissolved 2 months, 30 days ago, on 19 March 2024. The company address is 5 Broadbent Close 5 Broadbent Close, London, N6 5JW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Blackmore

Termination date: 2023-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Blackmore

Appointment date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Tal Orly

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: 094249970003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094249970002

Charge creation date: 2018-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094249970001

Charge creation date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-05

Capital : 237,000 GBP

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Nov 2016

Action Date: 05 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mr Tal Orly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: 5th Floor 36-38 Wigmore Street London W1U 2RU United Kingdom

New address: 5 Broadbent Close Highgate London N6 5JW

Change date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLA FOODS UK HOLDING LIMITED

ARLA HOUSE,LEEDS VALLEY PARK,LS10 1AB

Number:04659433
Status:ACTIVE
Category:Private Limited Company

ASSISTANCE AIRCRAFT SERVICE ENGINEER LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10577269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLECRAFT WIDEBEAM BOATS LIMITED

SOUTHAM ROAD,RUGBY,CV47 9QL

Number:08770751
Status:ACTIVE
Category:Private Limited Company

HEADLAND HOMES LIMITED

24 MOUNT STREET,TAUNTON,TA1 3QF

Number:11931604
Status:ACTIVE
Category:Private Limited Company

STATION PLACE LIMITED

THE COURTYARD 33 DUKE STREET,WILTSHIRE,BA14 8EA

Number:05954511
Status:ACTIVE
Category:Private Limited Company

THE CARRIAGES (1-22) RTM COMPANY LIMITED

DORSET PROPERTY,SHERBORNE,DT9 3BS

Number:10017254
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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