ELEVEN TAPAS LTD

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusDISSOLVED
Company No.09724971
CategoryPrivate Limited Company
Incorporated10 Aug 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution07 Oct 2021
Years2 years, 7 months, 23 days

SUMMARY

ELEVEN TAPAS LTD is an dissolved private limited company with number 09724971. It was incorporated 8 years, 9 months, 20 days ago, on 10 August 2015 and it was dissolved 2 years, 7 months, 23 days ago, on 07 October 2021. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2020

Action Date: 09 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2019

Action Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: 11 Westgate Honley Holmfirth West Yorkshire HD9 6AA England

New address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Administrative restoration company

Date: 15 Feb 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Richard George Dunn

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard George Dunn

Change date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Richard George Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB England

Change date: 2017-06-16

New address: 11 Westgate Honley Holmfirth West Yorkshire HD9 6AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne David Roddis

Change date: 2016-05-25

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard George Dunn

Change date: 2016-04-13

Documents

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTCHOICE GLOBAL LTD

4 LEYS AVENUE,DAGENHAM,RM10 9XR

Number:10067761
Status:ACTIVE
Category:Private Limited Company

FOXSTONES (2327) LIMITED

5-7 MILL FOLD,SOWERBY BRIDGE,HX6 4DJ

Number:04274453
Status:ACTIVE
Category:Private Limited Company

HIMARK LIMITED

72 SUNNY BANK,LONDON,SE25 4TG

Number:09784976
Status:ACTIVE
Category:Private Limited Company

JE CONSTRUCTION SUSSEX LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:08858943
Status:ACTIVE
Category:Private Limited Company

LONDON WELLBEING CARE LTD

FLAT B,LONDON,NW10 3DL

Number:09414034
Status:ACTIVE
Category:Private Limited Company

S & D FLOORING SPECIALISTS LIMITED

SUTTON HOUSE,HULL,HU7 0YW

Number:06599678
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