ELEVEN TAPAS LTD
Status | DISSOLVED |
Company No. | 09724971 |
Category | Private Limited Company |
Incorporated | 10 Aug 2015 |
Age | 8 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 29 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Administrative restoration company
Date: 15 Feb 2018
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
4 LEYS AVENUE,DAGENHAM,RM10 9XR
Number: | 10067761 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 MILL FOLD,SOWERBY BRIDGE,HX6 4DJ
Number: | 04274453 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |