OLDERESELES LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10599366
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 12 days

SUMMARY

OLDERESELES LTD is an dissolved private limited company with number 10599366. It was incorporated 7 years, 2 months, 26 days ago, on 03 February 2017 and it was dissolved 4 years, 2 months, 12 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-05-13

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-30

Psc name: Jason Salisbury

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Rowena Alintana

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rowena Alintana

Change date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Salisbury

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rowena Alintana

Appointment date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-18

Old address: 23 Paisley Street Burnley BB11 4ED United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHH TOOTS LTD

4-8 THE GLASS ARCADE,BRISTOL,BS1 1LJ

Number:11852208
Status:ACTIVE
Category:Private Limited Company

ASIAN CULINARY ACADEMY LTD

30 WINNOCK ROAD,LONDON,UB7 7RH

Number:11569895
Status:ACTIVE
Category:Private Limited Company

HOLMES GIFTS AND INTERIORS LTD.

2-3 CHURCH WALK,HOLMES CHAPEL,CW4 7AZ

Number:09834705
Status:ACTIVE
Category:Private Limited Company

IMMIGRATION PROCESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09928197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINETIX PHYSIOTHERAPHY LIMITED

SUITE 100 THE STUDIO,BOREHAMWOOD,WD6 3EW

Number:07007790
Status:ACTIVE
Category:Private Limited Company

MAGS DIXON CONSULTING LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:10277682
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