BANISH ANGUISH LTD

1st Floor Office 1st Floor Office, Edmonton, N9 9HX, London, England
StatusDISSOLVED
Company No.10556510
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 5 days

SUMMARY

BANISH ANGUISH LTD is an dissolved private limited company with number 10556510. It was incorporated 7 years, 4 months, 26 days ago, on 10 January 2017 and it was dissolved 1 year, 3 months, 5 days ago, on 28 February 2023. The company address is 1st Floor Office 1st Floor Office, Edmonton, N9 9HX, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

New address: 1st Floor Office 9 Blakesware Gardens Edmonton London N9 9HX

Change date: 2022-01-14

Old address: 33 Regency Court 105 Park Avenue Enfield Middx EN1 2HR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Michael Bechtloff

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: 33 Regency Court 105 Park Avenue Enfield Middx EN1 2HR

Old address: 33 Regency Court 105 Park Avenue Enfield Middx England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 33 Regency Court 105 Park Avenue Enfield Middx

Old address: 33 Regency Court 105 Park Avenue Enfield Middx England

Change date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 33 Regency Court 105 Park Avenue Enfield Middx

Old address: 44 Regency Court 105 Park Avenue Enfield EN1 2HR United Kingdom

Change date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 44 Regency Court 105 Park Avenue Enfield EN1 2HR

Change date: 2018-06-12

Old address: 44 Regency Court 105 Park Avenue Enfield EN1 2HR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLER RECRUITMENT LIMITED

71 FRIAR STREET,WORCESTERSHIRE,WR9 8EQ

Number:03100725
Status:ACTIVE
Category:Private Limited Company

COMPLIMENTARY SAMPLING (UK) LIMITED

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:05695821
Status:LIQUIDATION
Category:Private Limited Company

FAMILY VOICES LIMITED

9 CAE'R DDERWEN,DOLGELLAU,LL40 1GE

Number:06944080
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GERALD ROAD PARTNERSHIP LTD

ABBEYFIELD HOUSE 2 GERALD ROAD,BIRKENHEAD,CH43 2JX

Number:11791840
Status:ACTIVE
Category:Private Limited Company

STEFAN & SON LTD

105 PORTLAND STREET,DERBY,DE23 8QD

Number:11081804
Status:ACTIVE
Category:Private Limited Company

THINK OUTSIDE THE PAINT BOX LIMITED

2 CAE'R FELIN,LLANFAIRFECHAN,LL33 0LW

Number:09465788
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