BISTRO 42 (NE) LIMITED

7 St. Petersgate, Stockport, SK1 1EB
StatusLIQUIDATION
Company No.11119224
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

BISTRO 42 (NE) LIMITED is an liquidation private limited company with number 11119224. It was incorporated 6 years, 5 months, 15 days ago, on 20 December 2017. The company address is 7 St. Petersgate, Stockport, SK1 1EB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2024

Action Date: 15 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

New address: 7 st. Petersgate Stockport SK1 1EB

Change date: 2023-01-23

Old address: 57 Barlaston Old Road Stoke-on-Trent ST4 8HD England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Sean Francis Mccann

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Danielle Sarah Mccann

Change date: 2021-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Francis Mccann

Change date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: Shadwell Towers East Boldon NE36 0RU United Kingdom

New address: 57 Barlaston Old Road Stoke-on-Trent ST4 8HD

Change date: 2021-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-16

Psc name: Danielle Sarah Mccann

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-16

Psc name: Mr Sean Francis Mccann

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-16

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Lynsey Mccann

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mrs Lynsey Mccann

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-15

Psc name: Mr Sean Francis Mccann

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Francis Mccann

Change date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Sarah Mccann

Appointment date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: Shadwell Towers East Boldon NE36 0RU

Old address: 2 Westmorland Road South Shields NE34 7JL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Mccann

Appointment date: 2018-03-05

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIALICIOUS DELIGHTS LIMITED

1 GARDINER AVENUE,LONDON,NW2 4AN

Number:10750806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FREEMAX ASSOCIATES LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:04882426
Status:ACTIVE
Category:Private Limited Company

IT PROTECT LTD

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:08746708
Status:LIQUIDATION
Category:Private Limited Company

LUSCOMBE MAYE LLP

THE OLD BAKERY MARKET STREET,DEVON,PL8 2EA

Number:OC326246
Status:ACTIVE
Category:Limited Liability Partnership

PAUL CLARKE SERVICES LIMITED

25 LLOYD ROAD,WORCESTER PARK,KT4 8SA

Number:06670794
Status:ACTIVE
Category:Private Limited Company

TAMUSNI AZURE LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:06687134
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