BOURNEWOOD HOLDINGS LTD

Flat 2 Flat 2 Flat 2 Flat 2, Croydon, CR0 1HF, Surrey, United Kingdom
StatusDISSOLVED
Company No.10227309
CategoryPrivate Limited Company
Incorporated11 Jun 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 11 days

SUMMARY

BOURNEWOOD HOLDINGS LTD is an dissolved private limited company with number 10227309. It was incorporated 7 years, 11 months, 6 days ago, on 11 June 2016 and it was dissolved 3 years, 1 month, 11 days ago, on 06 April 2021. The company address is Flat 2 Flat 2 Flat 2 Flat 2, Croydon, CR0 1HF, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: Flat 2 Flat 2 47 Chatsworth Road Croydon Surrey CR0 1HF

Change date: 2020-01-20

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: New Bridge Street House 30-34 New Bridge Street London England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-26

Psc name: Kevin Patrick Deery

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Patrick Deery

Notification date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Kevin Patrick Deery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

New address: New Bridge Street House 30-34 New Bridge Street London

Old address: New Bridge Street House New Bridge Street London EC4V 6BJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-18

Psc name: Roan James Mc Connellogue

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-18

Psc name: Sean David Lally

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

New address: New Bridge Street House New Bridge Street London EC4V 6BJ

Change date: 2019-07-18

Old address: Quarry Drive a20 Bypass Swanley BR8 7QH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Roan James Mc Connellogue

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean David Lally

Notification date: 2018-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 12 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roan James Mc Connellogue

Notification date: 2016-06-12

Documents

View document PDF

Incorporation company

Date: 11 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKED PIZZA AL TAGLIO LTD

111 MOUNTBLOW ROAD,CLYDEBANK,G81 4NE

Number:SC622310
Status:ACTIVE
Category:Private Limited Company

BECKORY ESTATES LIMITED

P.O.BOX 12,HOYLAKE,CH48 2NG

Number:00927813
Status:ACTIVE
Category:Private Limited Company

CHRIS ASSOCIATES LTD

48 BENT AVENUE,BIRMINGHAM,B32 2TD

Number:08953972
Status:ACTIVE
Category:Private Limited Company
Number:IP15545R
Status:ACTIVE
Category:Industrial and Provident Society

H. GORDON & CO. LIMITED

100 MAIN STREET,FRODSHAM,WA6 7AR

Number:00857952
Status:ACTIVE
Category:Private Limited Company

TOP VALUE PRICES LIMITED

FLAT 11, RAMAR HOUSE,LONDON,E1 5JH

Number:09657224
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