312 SW3 LTD

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.10738606
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution15 Mar 2024
Years3 months, 2 days

SUMMARY

312 SW3 LTD is an dissolved private limited company with number 10738606. It was incorporated 7 years, 1 month, 22 days ago, on 25 April 2017 and it was dissolved 3 months, 2 days ago, on 15 March 2024. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2023

Action Date: 07 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2022

Action Date: 07 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2021

Action Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

New address: 100 st James Road Northampton NN5 5LF

Old address: C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 03 Apr 2021

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2020

Action Date: 07 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 94-96 Seymour Place London W1H 1NB England

New address: 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL

Change date: 2018-07-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-25

Psc name: Savvas Demos

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-25

Psc name: Chico Lucky-Luciano

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savvas Demos

Termination date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr Chico Lucky-Luciano

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG BUSINESS ASSOCIATES LIMITED

28 LON Y BERLLAN,ABERGELE,LL22 7JF

Number:11507044
Status:ACTIVE
Category:Private Limited Company

ASQ CONSULTANCY SERVICES LTD

87 MALTINGS CLOSE,LONDON,E3 3TB

Number:10917465
Status:ACTIVE
Category:Private Limited Company

BAT COMMS CONSULTANCY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11087002
Status:ACTIVE
Category:Private Limited Company

CHANNEL MBC LTD

85 HEYES LANE,ALDERLEY EDGE,SK9 7LN

Number:08811520
Status:ACTIVE
Category:Private Limited Company

OLEG VOLOVEI LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11306832
Status:ACTIVE
Category:Private Limited Company

SUMMERS & VINE LIMITED

75 ROWALLAN RD,SUTTON COLDFIELD,B75 6RF

Number:09005417
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