FIGUERAS GLOBAL SEATING LIMITED

32 St. James's Street 32 St. James's Street, London, SW1A 1HD, England
StatusDISSOLVED
Company No.11016340
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 25 days

SUMMARY

FIGUERAS GLOBAL SEATING LIMITED is an dissolved private limited company with number 11016340. It was incorporated 6 years, 8 months, 1 day ago, on 17 October 2017 and it was dissolved 2 years, 9 months, 25 days ago, on 24 August 2021. The company address is 32 St. James's Street 32 St. James's Street, London, SW1A 1HD, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-24

New address: 32 st. James's Street Fourth Floor London SW1A 1HD

Old address: 35 Piccadilly London W1J 0LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: Unit 11 Kings Hill Industrial Estate Bude Cornwall EX23 8QN England

New address: 35 Piccadilly London W1J 0LP

Change date: 2020-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110163400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110163400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110163400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110163400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110163400006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110163400005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Oscar Carod Arto

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jakob Andreas Rydberg

Appointment date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110163400006

Charge creation date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-17

Charge number: 110163400005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-30

Charge number: 110163400004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-19

Charge number: 110163400003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110163400002

Charge creation date: 2018-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-07

Charge number: 110163400001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: Unit 11 Kings Hill Industrial Estate Bude Cornwall EX23 8QN

Change date: 2017-11-15

Old address: 35 Piccadilly London W1J 0LP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mr Oscar Carod Arto

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lluis Molins Vilata

Appointment date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcos Dorow Carrasquilla

Change date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGB EQUESTRIAN LIMITED

52 HUTTON WAY,DURHAM,DH1 5BW

Number:10844981
Status:ACTIVE
Category:Private Limited Company

GALLACHER DESIGN GROUP LTD

52 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1LX

Number:09512563
Status:ACTIVE
Category:Private Limited Company

HB SUPPORT SERVICES LLP

POUND HOUSE,LONDON,N6 5HX

Number:OC388538
Status:ACTIVE
Category:Limited Liability Partnership

MINT LEAF PAN ASIAN CUISINE LTD

MINT LEAF LINCOLN ROAD,NEWARK,NG24 2NY

Number:07603614
Status:ACTIVE
Category:Private Limited Company

PENNOCK INVESTMENTS LIMITED

8 TONG LANE,BRADFORD,BD4 0RP

Number:09812830
Status:ACTIVE
Category:Private Limited Company

PERI PERI GUYS LTD

102 GREEN LANE,MORDEN,SM4 6SS

Number:11540749
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