BUREAU CREATIVE LONDON LIMITED

LEIGH ADAMS LIMITED LEIGH ADAMS LIMITED, Potters Bar, EN6 5BS, Hertfordshire
StatusDISSOLVED
Company No.10317666
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 4 months, 27 days

SUMMARY

BUREAU CREATIVE LONDON LIMITED is an dissolved private limited company with number 10317666. It was incorporated 7 years, 9 months, 8 days ago, on 08 August 2016 and it was dissolved 1 year, 4 months, 27 days ago, on 20 December 2022. The company address is LEIGH ADAMS LIMITED LEIGH ADAMS LIMITED, Potters Bar, EN6 5BS, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS

Old address: Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom

Change date: 2021-07-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Frost

Termination date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hanson

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 09 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey David Boardman

Change date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mr Peter Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr David Christopher Frost

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY FRANKO LTD

39 GOBY HOUSE,LONDON,SE8 3GN

Number:11851758
Status:ACTIVE
Category:Private Limited Company

LAICON CONSULTING SERVICES LTD

298/300 PENISTONE ROAD,SHEFFIELD,S6 2FU

Number:07285941
Status:ACTIVE
Category:Private Limited Company

LE PETIT FOUR FRANCAIS LIMITED

CHURCH HOUSE 13-15,NOTTINGHAM,NG1 5BS

Number:04637396
Status:LIQUIDATION
Category:Private Limited Company

SETTING SUN SERVICES LTD

HAWTHORN HOUSE MAIN ROAD,WELLS,BA5 1FP

Number:08582833
Status:ACTIVE
Category:Private Limited Company

TEMPLA COMPUTER SYSTEMS LIMITED

TECHNOLOGY HOUSE MOUNT PLEASANT,TONBRIDGE,TN11 9JG

Number:01301697
Status:ACTIVE
Category:Private Limited Company

THE HOXTON MIX LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07212205
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