11253485 LTD
Status | LIQUIDATION |
Company No. | 11253485 |
Category | Private Limited Company |
Incorporated | 13 Mar 2018 |
Age | 6 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 13 days |
SUMMARY
11253485 LTD is an liquidation private limited company with number 11253485. It was incorporated 6 years, 2 months, 15 days ago, on 13 March 2018 and it was dissolved 2 years, 11 months, 13 days ago, on 15 June 2021. The company address is 129 Sutton Avenue, Coventry, CV5 7ER, England.
Company Fillings
Liquidation compulsory winding up order
Date: 22 Nov 2023
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 13 Nov 2023
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Certificate change of name company
Date: 13 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed easy staff\certificate issued on 13/11/23
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Old address: 155 Grange Road Longford Coventry CV6 6DD England
New address: 129 Sutton Avenue Coventry CV5 7ER
Change date: 2020-06-24
Documents
Appoint person director company with name date
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-15
Officer name: Mr Niculae Ghetu
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Notification of a person with significant control
Date: 14 Aug 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matyas Zoltan Kertesz
Notification date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Niculae Ghetu
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Niculae Ghetu
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
New address: 155 Grange Road Longford Coventry CV6 6DD
Old address: 14 Adelaide Street Coventry CV1 5GT United Kingdom
Change date: 2019-08-13
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Matyas Zoltan Kertesz
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Old address: 68 Tomson Avenue Coventry CV6 1LT England
New address: 14 Adelaide Street Coventry CV1 5GT
Change date: 2019-03-18
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-14
Psc name: Niculae Ghetu
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 68 Tomson Avenue Coventry CV6 1LT
Change date: 2019-02-19
Old address: 129 Sutton Avenue Coventry CV5 7ER England
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry Annmarie Haywood
Cessation date: 2018-10-15
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Kerry Annmarie Haywood
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 5 Hancock Green Coventry CV4 8BT England
New address: 129 Sutton Avenue Coventry CV5 7ER
Change date: 2018-10-19
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niculae Ghetu
Appointment date: 2018-09-14
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: 5 Hancock Green Coventry CV4 8BT
Change date: 2018-06-19
Old address: 129 Sutton Avenue Coventry CV5 7ER England
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-18
Psc name: Niculae Ghetu
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kerry Annmarie Haywood
Notification date: 2018-06-18
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niculae Ghetu
Termination date: 2018-06-18
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kerry Annmarie Haywood
Appointment date: 2018-06-18
Documents
Some Companies
UNIT 12 EASTINGTON INDUSTRIAL ESTATE,STONEHOUSE,GL10 3RZ
Number: | 02894008 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STIKEMAN ELLIOTT (LONDON) LLP DAUNTSEY HOUSE,LONDON,EC2R 8AB
Number: | 10089158 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN FISH AND CHIPS LIMITED
3 HAMPDEN WAY,LONDON,N14 5DJ
Number: | 11669097 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10689700 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
295/297 CHURCH STREET,BLACKPOOL,FY1 3PJ
Number: | 09224941 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE
Number: | SC420508 |
Status: | ACTIVE |
Category: | Private Limited Company |