5.03 ST PANCRAS HOLDINGS LIMITED

Hammerfield House Hammerfield House, Dorking, RH5 6QY, Surrey, England
StatusDISSOLVED
Company No.09889286
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 22 days

SUMMARY

5.03 ST PANCRAS HOLDINGS LIMITED is an dissolved private limited company with number 09889286. It was incorporated 8 years, 6 months, 8 days ago, on 25 November 2015 and it was dissolved 3 years, 4 months, 22 days ago, on 12 January 2021. The company address is Hammerfield House Hammerfield House, Dorking, RH5 6QY, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 5.03 st pancreas holdings LIMITED\certificate issued on 23/02/16

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-18

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr David Thomas Bulman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Peter Charles Cox

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Dentons Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosamond Borer

Appointment date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-18

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: One Fleet Place London EC4M 7WS

New address: Hammerfield House Hammerfield Drive Dorking Surrey RH5 6QY

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3220 LIMITED\certificate issued on 18/02/16

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACD COMMUNICATIONS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:10374044
Status:ACTIVE
Category:Private Limited Company

ANDERSON SINCLAIR APPLIANCES LIMITED

13A OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:08581924
Status:ACTIVE
Category:Private Limited Company

CAWDON BUSINESS SERVICES LIMITED

5 CAWDON GROVE CAWDON GROVE,SOLIHULL,B93 8EA

Number:10374706
Status:ACTIVE
Category:Private Limited Company

CLIFTON BNB SERVICES LTD

5 - BASEMENT FLAT,BRISTOL,BS8 1DA

Number:11635851
Status:ACTIVE
Category:Private Limited Company

EXCEL ELEVATORS LTD

43 MUROB PARK,BALLYMENA,BT43 6JQ

Number:NI610579
Status:ACTIVE
Category:Private Limited Company

ROBERTSON & DONALD FINANCIAL PLANNERS LTD

SUITE G17 FARADAY BUSINESS CENTRE,DUNDEE,DD2 3QQ

Number:SC581724
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