OLDHAM TERRACE LIMITED

Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, England
StatusDISSOLVED
Company No.09700873
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

OLDHAM TERRACE LIMITED is an dissolved private limited company with number 09700873. It was incorporated 8 years, 10 months, 24 days ago, on 23 July 2015 and it was dissolved 3 years, 4 months, 21 days ago, on 26 January 2021. The company address is Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097008730001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097008730002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Anthony Mark Leighs

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Old address: 4th Floor 22 Uxbridge Road Ealing London W5 2RJ England

New address: Scots House Scots Lane Salisbury Wiltshire SP1 3TR

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 20 New Broadway Ealing Greater London W5 2XA

New address: 4th Floor 22 Uxbridge Road Ealing London W5 2RJ

Change date: 2017-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Anthony Mark Leighs

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karmjit Singh Sagar

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahin Sabet

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Justin Gareth Walters

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097008730001

Charge creation date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-22

Charge number: 097008730002

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mantas Gedgaudas

Termination date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 20 New Broadway Ealing Greater London W5 2XA

Old address: Unit 3 51 Derbyshire Street London E2 6JQ United Kingdom

Change date: 2015-08-20

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHA PREMIER LIMITED

THE ASHES,WALLINGFORD,OX10 8EJ

Number:04384100
Status:ACTIVE
Category:Private Limited Company

BRIGHTER FUTURE ABA LTD

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:11857441
Status:ACTIVE
Category:Private Limited Company

CENTRAL EUROPEAN AGGREGATES LIMITED

SMITHFIELD HOUSE,LEEDS,LS2 7PN

Number:05146933
Status:ACTIVE
Category:Private Limited Company

H2G LIMITED

25 HALONS ROAD,LONDON,SE9 5BS

Number:11586312
Status:ACTIVE
Category:Private Limited Company

PET-XI PROFESSIONALS LIMITED

WEST OAK HOUSE WESTWOOD WAY,COVENTRY,CV4 8LB

Number:08342694
Status:ACTIVE
Category:Private Limited Company

PLUMSTUDY LIMITED

THE BOATHOUSE,WISBECH,PE13 3BH

Number:09988461
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