LETTERFRACK LIMITED

2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE
StatusDISSOLVED
Company No.10281070
Category
Incorporated15 Jul 2016
Age7 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 12 days

SUMMARY

LETTERFRACK LIMITED is an dissolved with number 10281070. It was incorporated 7 years, 10 months, 20 days ago, on 15 July 2016 and it was dissolved 1 year, 9 months, 12 days ago, on 23 August 2022. The company address is 2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Stevenson

Termination date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mr Andrew David Corkill

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Stevenson

Cessation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-04-10

New address: 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBELLE LIMITED

42 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AE

Number:10124544
Status:ACTIVE
Category:Private Limited Company

ASIA STAR LOGISTICS LIMITED

624 EASTERN AVENUE,ILFORD,IG2 6PQ

Number:10724721
Status:ACTIVE
Category:Private Limited Company

LC EDUCATION & TRAINING LTD

245 WALSALL ROAD,BIRMINGHAM,B42 1TY

Number:09733188
Status:ACTIVE
Category:Private Limited Company

PLAS CWMCYNFELIN LIMITED

PLAS CWMCYNFELIN, LLANGORWEN,ABERYSTWYTH,SY23 3DN

Number:05134027
Status:ACTIVE
Category:Private Limited Company

RBIL GROUP LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:03243345
Status:ACTIVE
Category:Private Limited Company

SR TECH SOLUTIONS LIMITED

338 STREATHAM HIGH ROAD,LONDON,SW16 6HH

Number:10333538
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