2868 LTD

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.10099373
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution17 Aug 2023
Years9 months, 3 days

SUMMARY

2868 LTD is an dissolved private limited company with number 10099373. It was incorporated 8 years, 1 month, 16 days ago, on 04 April 2016 and it was dissolved 9 months, 3 days ago, on 17 August 2023. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2023

Action Date: 13 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2022

Action Date: 13 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2020

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: Princes House Wright Street Hull HU2 8HX United Kingdom

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-17

Officer name: Adam Jonathan Wheatley

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Jonathan Wheatley

Change date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zheng Zhang

Change date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Jonathan Andrew Smith

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Ms Yingjun Lian

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Malcolm Smith

Change date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: Princes House Wright Street Hull HU2 8HX

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 1,205 GBP

Date: 2017-02-03

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 1,133 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 1,073 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 1,012 GBP

Date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zheng Zhang

Change date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Ms Yingjun Lian

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Jonathan Andrew Smith

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zheng Zhang

Appointment date: 2016-06-16

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 940 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr Philip Malcolm Smith

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Jonathan Andrew Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jonathan Wheatley

Appointment date: 2016-05-11

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Jonathan Andrew Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A S ENTERPRISES LTD

401 KILBURN HIGH ROAD,LONDON,NW6 7QE

Number:08419247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACKWELL GRANGE WEDDINGS LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:09362671
Status:ACTIVE
Category:Private Limited Company

BRITT SECURITY SUPPLIES LIMITED

UNIT 9 NORTH STAFFS ENTERPRISE PARK,STOKE ON TRENT,ST6 4BF

Number:07307644
Status:ACTIVE
Category:Private Limited Company

EILAND LTD

FLAT 1 136 TACHBROOK STREET,LONDON,SW1V 2ND

Number:10507220
Status:ACTIVE
Category:Private Limited Company

KILOH ANALYTICAL SERVICES LTD

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC439725
Status:LIQUIDATION
Category:Private Limited Company

SUTTON MANUFACTURING SOLUTIONS LTD

THE CHANCERY,MANCHESTER,M2 1EW

Number:07945286
Status:LIQUIDATION
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