CEASED TRADING 11613469 LIMITED

Crown House Crown House, London, WC1N 3AX, England
StatusACTIVE
Company No.11613469
CategoryPrivate Limited Company
Incorporated09 Oct 2018
Age5 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

CEASED TRADING 11613469 LIMITED is an active private limited company with number 11613469. It was incorporated 5 years, 8 months, 10 days ago, on 09 October 2018. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Wragg

Termination date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Wragg

Appointment date: 2023-09-26

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hoisting services LIMITED\certificate issued on 10/10/23

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Old address: The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr David Vincenzo Cirelli

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Claire Wragg

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Vincenzo Cirelli

Notification date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Ben Wragg

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Wragg

Cessation date: 2023-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Wragg

Cessation date: 2023-09-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Wragg

Notification date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: 27 Tilton Drive Oadby Leicester LE2 5WW England

Change date: 2022-04-14

New address: The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116134690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Old address: 8-10 High Street Heanor DE75 7EX England

New address: 27 Tilton Drive Oadby Leicester LE2 5WW

Change date: 2021-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116134690002

Charge creation date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lee Wragg

Termination date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Martin Lee Wragg

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Claire Wragg

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Miss Claire Wragg

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Ben Wragg

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116134690001

Charge creation date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Lee Wragg

Change date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Mr Martin Lee Wragg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 8-10 High Street Heanor DE75 7EX

Old address: 271 Cromford Road Langley Mill Nottingham NG16 4HA England

Change date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: 271 Cromford Road Langley Mill Nottingham NG16 4HA

Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom

Change date: 2018-10-12

Documents

View document PDF

Incorporation company

Date: 09 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK HOUSE CRAFTS LIMITED

7 NEWTON PARK ROAD, THUNDERSLEY,ESSEX,SS7 3SD

Number:05663847
Status:ACTIVE
Category:Private Limited Company

CHILDCARE (EAST MIDLANDS) LLP

CHERUBS CHILDCARE CENTRE,MANSFIELD WOODHOUSE,NG19 6QA

Number:OC365732
Status:ACTIVE
Category:Limited Liability Partnership
Number:11186841
Status:ACTIVE
Category:Private Limited Company

DOLLED LIMITED

2 AVON ROAD,LONDON,E17 3RB

Number:10273093
Status:ACTIVE
Category:Private Limited Company

LAMGAM PROPERTIES LIMITED

22 THE QUADRANT,SURREY,TW9 1BP

Number:05426004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ORCHARD (BIGGAR) LIMITED

93 HIGH STREET,BIGGAR,ML12 6DL

Number:SC362031
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