BARLASTON GROUP LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.10651388
CategoryPrivate Limited Company
Incorporated03 Mar 2017
Age7 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution07 Dec 2022
Years1 year, 5 months, 23 days

SUMMARY

BARLASTON GROUP LIMITED is an dissolved private limited company with number 10651388. It was incorporated 7 years, 2 months, 27 days ago, on 03 March 2017 and it was dissolved 1 year, 5 months, 23 days ago, on 07 December 2022. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 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: 19 Mar 2022

Action Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England

Change date: 2021-02-08

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Gavin Morris Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Darren Flood

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Flood

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Morris Bentley

Appointment date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Darren Flood

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Gavin Morris Bentley

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Stephen Squire

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Tracy Jayne Squire

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Tracy Jayne Squire

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Squire

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mr Stephen Squire

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Cyril O'neill

Cessation date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cyril O'neill

Termination date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Incorporation company

Date: 03 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 SIXTY PLANT HIRE LIMITED

144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU

Number:10748746
Status:ACTIVE
Category:Private Limited Company

DJF VISION CONTROL LTD

GLENSHIEL,WORTHING,BN11 5QU

Number:08044815
Status:ACTIVE
Category:Private Limited Company

ETEK RETAIL SOLUTIONS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11613648
Status:ACTIVE
Category:Private Limited Company

LOVELY UNIVERSE LTD

11A HYDE PARK MANSIONS,LONDON,NW1 5BA

Number:09656332
Status:ACTIVE
Category:Private Limited Company

PROVIDENTIA PARTNERS LTD

BERKELEY SQUARE HOUSE FIRST FLOOR, C/O PROVIDENTIA CAPITAL,LONDON,W1J 6BD

Number:08341294
Status:ACTIVE
Category:Private Limited Company

SPA CAR SALES LTD

TAXASSIST,EASTBOURNE,BN21 3TZ

Number:10684099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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