MENU NEXT DOOR LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.09822554
CategoryPrivate Limited Company
Incorporated13 Oct 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 1 day

SUMMARY

MENU NEXT DOOR LIMITED is an dissolved private limited company with number 09822554. It was incorporated 8 years, 8 months, 1 day ago, on 13 October 2015 and it was dissolved 1 year, 1 day ago, on 13 June 2023. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2022

Action Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2022

Action Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2021

Action Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-20

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

New address: 3 Field Court Gray's Inn London WC1R 5EF

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-06

Psc name: Mr Nicolas Van Rymenant

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Van Rymenant

Change date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 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: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-21

Capital : 183.0636 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Capital : 179.6034 GBP

Date: 2016-10-14

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 176.8353 GBP

Documents

View document PDF

Resolution

Date: 02 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2016

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-10

Capital : 136.4442 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2016

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Capital : 138.8886 GBP

Date: 2015-12-17

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-07

Capital : 130.8887 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2016

Action Date: 03 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-03

Capital : 130.6665 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-17

Capital : 138.8886 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 13 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 13 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND THE HEADLINES LTD

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:10854033
Status:ACTIVE
Category:Private Limited Company

CHRIS HIGGINS CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11164906
Status:ACTIVE
Category:Private Limited Company

HANLINE LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:10919361
Status:ACTIVE
Category:Private Limited Company

OSIRIS QUEST EXPEDITION LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10197601
Status:LIQUIDATION
Category:Private Limited Company

PAV.DESIGN LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11605433
Status:ACTIVE
Category:Private Limited Company

POPLE GARDEN CENTRES LIMITED

DUNSTON HALL GARDEN CENTRE,CHESTERFIELD,S41 9RL

Number:01672383
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