56 HOLDINGS LTD

Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.10862533
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution23 Feb 2024
Years3 months, 19 days

SUMMARY

56 HOLDINGS LTD is an dissolved private limited company with number 10862533. It was incorporated 6 years, 11 months, 1 day ago, on 12 July 2017 and it was dissolved 3 months, 19 days ago, on 23 February 2024. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

New address: Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Old address: 168 Shoreditch High Street London E1 6HU England

Change date: 2023-02-03

Documents

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-10

Psc name: Hpb Pension Trust

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H Company 6 Limited

Notification date: 2022-02-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-02-14

Documents

View document PDF

Legacy

Date: 14 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/02/22

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 168 Shoreditch High Street 4th Floor London E1 6HU England

New address: 168 Shoreditch High Street London E1 6HU

Change date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 168 Shoreditch High Street 4th Floor London E1 6HU

Change date: 2019-09-02

Old address: Ground Floor 32-38 Scrutton Street London EC2A 4RQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Ivan Howard Ezekiel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Mr Ivan Howard Ezekiel

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Howard Goldstein

Termination date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hpb Pension Trust

Notification date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Michael Goldstein

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Webb

Termination date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: David Peter Rodwell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul George Milner

Appointment date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-06

Psc name: John Anthony Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Peter Rodwell

Cessation date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: Exchange Station Tithebarn Street Liverpool L2 2QP United Kingdom

New address: Ground Floor 32-38 Scrutton Street London EC2A 4RQ

Change date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 7,000,102 GBP

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAGREY LIMITED

HOPHOUSE MALTINGS PARK, COLCHESTER ROAD,COLCHESTER,CO6 3TJ

Number:08555993
Status:ACTIVE
Category:Private Limited Company

JOSHUA CONSTRUCTION LTD

12 LAWRENCE AVENUE,LONDON,NW10 8EW

Number:11274773
Status:ACTIVE
Category:Private Limited Company

MAURICE CAY CONSULTANCY LTD

16 HOLT AVENUE,MILTON KEYNES,MK10 7GG

Number:07066455
Status:ACTIVE
Category:Private Limited Company

MEZZANINE INTERNATIONAL GROUP LIMITED

11 TOWER VIEW,WEST MALLING,ME19 4UY

Number:09686702
Status:ACTIVE
Category:Private Limited Company

THE PANTRY CONSULTANCY LTD

82 HIGHER BLANDFORD ROAD,BROADSTONE,BH18 9AH

Number:10751453
Status:ACTIVE
Category:Private Limited Company

THOMSON COURIERS LTD

68 CASTLEWELLAN ROAD,NEWCASTLE,BT33 0JP

Number:NI628965
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