WESTERN EDGE PICTURES TOLLBOOTH LIMITED
Status | DISSOLVED |
Company No. | 10616185 |
Category | Private Limited Company |
Incorporated | 13 Feb 2017 |
Age | 7 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 3 days |
SUMMARY
WESTERN EDGE PICTURES TOLLBOOTH LIMITED is an dissolved private limited company with number 10616185. It was incorporated 7 years, 3 months, 19 days ago, on 13 February 2017 and it was dissolved 10 months, 3 days ago, on 01 August 2023. The company address is Unit 5 139 - 149 Fonthill Road, London, N4 3HF, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Administrative restoration company
Date: 15 Sep 2021
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Mr James Edward Taylor Reeve
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Gazette filings brought up to date
Date: 08 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Creagh Stevens
Termination date: 2019-11-27
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 23 Feb 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
New address: Unit 5 139 - 149 Fonthill Road London N4 3HF
Change date: 2019-02-05
Old address: 19 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG United Kingdom
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Melville Media Limited
Notification date: 2018-04-27
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr Matthew Creagh Stevens
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edmund Betts
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Some Companies
DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD
Number: | 09221536 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX CONSULTANTS AGENCY LLP
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | OC338179 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | SP1915RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
NEW ERA REGENERATION (BRIDGE) LIMITED
19 POCHARD RISE,RUNCORN,WA7 6SS
Number: | 09574096 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY GOODS YARD,SOUTHAMPTON,SO50 6AA
Number: | 04497018 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM WALKER MEDICAL SERVICES LIMITED
137 BLACKSTOCK ROAD,LONDON,N4 2JW
Number: | 09778648 |
Status: | ACTIVE |
Category: | Private Limited Company |