BERESFORD GLENNDALE LIMITED

65 Northbrook Road, Ilford, IG1 3BP, England
StatusDISSOLVED
Company No.10506816
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

BERESFORD GLENNDALE LIMITED is an dissolved private limited company with number 10506816. It was incorporated 7 years, 5 months, 29 days ago, on 01 December 2016 and it was dissolved 2 years, 3 months, 15 days ago, on 15 February 2022. The company address is 65 Northbrook Road, Ilford, IG1 3BP, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

Old address: 46 Lavender Place Ilford IG1 2BE England

Change date: 2021-03-27

New address: 65 Northbrook Road Ilford IG1 3BP

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tahir Mahmood

Cessation date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahir Mahmood

Termination date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-16

Psc name: Natalia Cebotari

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalia Cebotari

Appointment date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tahir Mahmood

Appointment date: 2020-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-10

Psc name: Tahir Mahmood

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: Metro House Pepper Road Leeds LS10 2RU United Kingdom

Change date: 2020-11-23

New address: 46 Lavender Place Ilford IG1 2BE

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Reuben Feldman

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS FRUIT & VEG LIMITED

12 EVINGTON CLOSE,LEICESTER,LE5 5PJ

Number:08139538
Status:ACTIVE
Category:Private Limited Company

EMIN SUPERMARKETS LIMITED

76-78 SPITAL HILL,SHEFFIELD,S4 7LG

Number:10412122
Status:ACTIVE
Category:Private Limited Company

JAGA TRAILERS LTD

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:09692433
Status:ACTIVE
Category:Private Limited Company

MOOREHIRE LIMITED

5 CLARENDON PARADE, TURNERS HILL,WALTHAM CROSS,EN8 9DF

Number:04501744
Status:ACTIVE
Category:Private Limited Company

NIA MORRIS STUDIO LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10010972
Status:ACTIVE
Category:Private Limited Company

REDMOND-SMITH ENTERPRISES LTD

ST LAWRENCE LODGE,WELLS,BA5 2PQ

Number:11764300
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