BARRIO CHORLTON LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.11642662
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

BARRIO CHORLTON LIMITED is an liquidation private limited company with number 11642662. It was incorporated 5 years, 6 months, 24 days ago, on 25 October 2018. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 14 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 105 Beech Road Manchester Greater Manchester M21 9EQ England

Change date: 2023-09-20

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-27

Psc name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Greg Patrick Henry Costello

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greg Patrick Henry Costello

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Mateusz Przebinda

Termination date: 2020-11-13

Documents

View document PDF

Resolution

Date: 02 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change of name notice

Date: 04 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greg Patrick Henry Costello

Change date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greg Patrick Henry Costello

Change date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-06

Psc name: Iain Samuel Thomas Potter

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artur Mateusz Przebinda

Appointment date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Iain Samuel Thomas Potter

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Samuel Thomas Potter

Change date: 2018-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Iain Samuel Thomas Potter

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Greg Patrick Henry Costello

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

New address: 105 Beech Road Manchester Greater Manchester M21 9EQ

Old address: 281 Barlow Moor Road Manchester Greater Manchester M21 7GH United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBERDYNE PROPERTY SERVICES LIMITED

7 FREEMASONS ROAD,CROYDON,CR0 6PB

Number:04946955
Status:ACTIVE
Category:Private Limited Company

DAVLORN FOOD SERVICES LTD

56 KILLOCHEND DRIVE,GREENOCK,PA15 4EW

Number:SC572078
Status:ACTIVE
Category:Private Limited Company

INTEL 471 UK LTD.

FLOOR 11 WHITEFRIARS,BRISTOL,BS1 2NT

Number:11823914
Status:ACTIVE
Category:Private Limited Company

MARKETABILITY (UK) LIMITED

12 SANDY LANE,MIDDLESEX,TW11 0DR

Number:03683013
Status:ACTIVE
Category:Private Limited Company

PHOENIX SUPPLIES LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI613811
Status:ACTIVE
Category:Private Limited Company

QUAYLE SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08843928
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