LADIES THAT BUY HOUSES LIMITED
Status | DISSOLVED |
Company No. | 09933837 |
Category | Private Limited Company |
Incorporated | 04 Jan 2016 |
Age | 8 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 11 days |
SUMMARY
LADIES THAT BUY HOUSES LIMITED is an dissolved private limited company with number 09933837. It was incorporated 8 years, 4 months, 23 days ago, on 04 January 2016 and it was dissolved 2 years, 6 months, 11 days ago, on 16 November 2021. The company address is C/O Dwellbeing Llp Airport House C/O Dwellbeing Llp Airport House, Croydon, CR0 0XZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-21
Old address: 2 Gurney Road Carshalton Surrey SM5 2JX England
New address: C/O Dwellbeing Llp Airport House Purley Way Croydon CR0 0XZ
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Anthony Page
Termination date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Appoint person director company with name date
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-27
Officer name: Mr Graham Anthony Page
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Old address: 282 Leigh Road Leigh on Sea Essex SS9 1BW England
New address: 2 Gurney Road Carshalton Surrey SM5 2JX
Change date: 2019-06-28
Documents
Resolution
Date: 28 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Old address: 67 Wingate Square Clapham Common London SW4 0AF England
New address: 282 Leigh Road Leigh on Sea Essex SS91BW
Change date: 2018-07-13
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: 67 Wingate Square Clapham Common London SW4 0AF
Old address: 282 Leigh Road Leigh-on-Sea SS9 1BW England
Change date: 2018-06-04
Documents
Accounts with accounts type dormant
Date: 08 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Old address: 2 Gurney Road Carshalton Surrey SM5 2JX England
Change date: 2017-08-10
New address: 282 Leigh Road Leigh-on-Sea SS9 1BW
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Termination director company with name termination date
Date: 11 Mar 2017
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Darren John Mills
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Christopher David Hamilton
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Hamilton
Termination date: 2016-01-04
Documents
Some Companies
FLAT 4 WESTBOURNE HOUSE,SOUTHSEA,PO5 3EU
Number: | 10252290 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 10647997 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBWEBS HIGH STREET,EYE,IP23 7LX
Number: | 03414814 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN
Number: | 05736353 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 VYRNWY ROAD,CHESTER,CH4 8QW
Number: | 10507010 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIDDINGTON LODGE NEWPORT PAGNELL ROAD,NORTHAMPTON,NN7 2AR
Number: | 11951861 |
Status: | ACTIVE |
Category: | Private Limited Company |