58 AND CO. LIMITED
Status | ACTIVE |
Company No. | 10051628 |
Category | Private Limited Company |
Incorporated | 09 Mar 2016 |
Age | 8 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
58 AND CO. LIMITED is an active private limited company with number 10051628. It was incorporated 8 years, 2 months, 23 days ago, on 09 March 2016. The company address is Railway Arch 329 Stean Street, London, E8 4ED, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Capital allotment shares
Date: 12 Apr 2024
Action Date: 30 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-30
Capital : 249.061 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing capital allotment shares
Date: 14 Sep 2023
Action Date: 12 Apr 2023
Category: Capital
Type: RP04SH01
Capital : 243.661 GBP
Date: 2023-04-12
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Capital allotment shares
Date: 11 Sep 2023
Action Date: 12 Apr 2023
Category: Capital
Type: SH01
Capital : 243.661 GBP
Date: 2023-04-12
Documents
Capital allotment shares
Date: 11 Sep 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 200.865 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Certificate change of name company
Date: 18 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 58 gin LIMITED\certificate issued on 18/02/22
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: C/O Ryefield Court 81 Joel Street 81 Joel Street Northwood Hills Middlesex HA6 1LL England
Change date: 2022-02-09
New address: Railway Arch 329 Stean Street London E8 4ED
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Nov 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-16
Psc name: Carmen Dunphy O'neal
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Marmont
Cessation date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Henry Wood Howard
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Marmont
Termination date: 2020-12-07
Documents
Capital allotment shares
Date: 03 Dec 2020
Action Date: 02 Apr 2020
Category: Capital
Type: SH01
Capital : 187.905 GBP
Date: 2020-04-02
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr James Henry Wood Howard
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Capital allotment shares
Date: 09 Jul 2020
Action Date: 02 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-02
Capital : 187.603 GBP
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carmen O'neal Dunphy
Change date: 2020-05-28
Documents
Capital allotment shares
Date: 02 Apr 2020
Action Date: 09 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-09
Capital : 182.954 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Capital allotment shares
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Capital
Type: SH01
Capital : 177.575 GBP
Date: 2019-09-06
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mrs Carmen O'neal Dunphy
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Capital allotment shares
Date: 28 May 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Capital : 157.58 GBP
Date: 2019-04-04
Documents
Second filing capital allotment shares
Date: 01 May 2019
Action Date: 31 Mar 2019
Category: Capital
Type: RP04SH01
Date: 2019-03-31
Capital : 156.600 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital alter shares subdivision
Date: 16 Oct 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-01
Documents
Capital allotment shares
Date: 16 Oct 2018
Action Date: 22 Jul 2018
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2018-07-22
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Capital allotment shares
Date: 27 Apr 2017
Action Date: 23 May 2016
Category: Capital
Type: SH01
Capital : 120.00 GBP
Date: 2016-05-23
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ZODIAC - UNIT 4 BOUNDARY WAY,HEMEL HEMPSTEAD,HP2 7SJ
Number: | 00164206 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GREENVILLE ROAD,NEWTOWNSTEWART,BT78 4LU
Number: | NI628239 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE,LONDON,N3 3LF
Number: | 04708695 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10068745 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PIKELAW PLACE,SKELMERSDALE,WN8 9PP
Number: | 05172451 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,BIRMINGHAM,B16 0EU
Number: | 11691151 |
Status: | ACTIVE |
Category: | Private Limited Company |