BARLASTON GROUP LIMITED
Status | DISSOLVED |
Company No. | 10651388 |
Category | Private Limited Company |
Incorporated | 03 Mar 2017 |
Age | 7 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 18 Jun 2020
Action Date: 02 Apr 2020
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2020-04-02
Documents
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
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
Resolution
Date: 20 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU
Number: | 10748746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENSHIEL,WORTHING,BN11 5QU
Number: | 08044815 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11613648 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A HYDE PARK MANSIONS,LONDON,NW1 5BA
Number: | 09656332 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY SQUARE HOUSE FIRST FLOOR, C/O PROVIDENTIA CAPITAL,LONDON,W1J 6BD
Number: | 08341294 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST,EASTBOURNE,BN21 3TZ
Number: | 10684099 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |