ORNITHOLOGY COLLECTIVE LTD

9 Goldington Road, Bedford, MK40 3JY, Bedfordshire, United Kingdom
StatusDISSOLVED
Company No.09636253
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age9 years, 6 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 26 days

SUMMARY

ORNITHOLOGY COLLECTIVE LTD is an dissolved private limited company with number 09636253. It was incorporated 9 years, 6 days ago, on 12 June 2015 and it was dissolved 2 years, 11 months, 26 days ago, on 22 June 2021. The company address is 9 Goldington Road, Bedford, MK40 3JY, Bedfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ignatius Stephanus Froneman

Termination date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Jonathan Edward Lowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Jane Vinson

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heritage Collective Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-10

Officer name: Elizabeth Jane Stephen

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Karl Ashley Hulka

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAY KEBAB ORIGINAL (UK) LTD

449 HIGH STREET NORTH,LONDON,E12 6TJ

Number:11672111
Status:ACTIVE
Category:Private Limited Company

IDEAL RECRUITMENT LTD

209 209 SALISBURY AVENUE,ESSEX,IG11 9XT

Number:10095734
Status:ACTIVE
Category:Private Limited Company

JAL ACCOUNTANCY LIMITED

FINANCE HOUSE THE SQUARE, NOTLEY GREEN,BRAINTREE,CM77 7WT

Number:09638619
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL FORUM LIMITED

61 VICTORIA ROAD,SURBITON,KT6 4JX

Number:04802524
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHANGHAI GRAND ENTERPRISE CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11583688
Status:ACTIVE
Category:Private Limited Company

THE BISHOPS CAVE LIMITED

MORRIS WHEELER & CO,BISHOP'S STORTFORD,CM23 2LY

Number:09711362
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