5.03 ST PANCRAS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 09889286 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 14 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-18
Capital : 100 GBP
Documents
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
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
Some Companies
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 |
5 - BASEMENT FLAT,BRISTOL,BS8 1DA
Number: | 11635851 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |