BISTRO 42 (NE) LIMITED
Status | LIQUIDATION |
Company No. | 11119224 |
Category | Private Limited Company |
Incorporated | 20 Dec 2017 |
Age | 6 years, 5 months, 15 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 02 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Jan 2021
Action Date: 16 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-16
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 GARDINER AVENUE,LONDON,NW2 4AN
Number: | 10750806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 04882426 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 08746708 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD BAKERY MARKET STREET,DEVON,PL8 2EA
Number: | OC326246 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25 LLOYD ROAD,WORCESTER PARK,KT4 8SA
Number: | 06670794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 06687134 |
Status: | ACTIVE |
Category: | Private Limited Company |