LONDON CROCKERY HIRE LTD

4 Silkweaver Heights 4 Silkweaver Heights, Brentwood, CM14 4EH, England
StatusDISSOLVED
Company No.11786448
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months

SUMMARY

LONDON CROCKERY HIRE LTD is an dissolved private limited company with number 11786448. It was incorporated 5 years, 3 months, 23 days ago, on 24 January 2019 and it was dissolved 1 year, 9 months ago, on 16 August 2022. The company address is 4 Silkweaver Heights 4 Silkweaver Heights, Brentwood, CM14 4EH, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Mrs Safina Kousar

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Safina Kousar

Notification date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-13

Psc name: Tara Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Tara Hussain

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tara Hussain

Notification date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Miss Tara Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tahira Kausar

Cessation date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahira Kausar

Termination date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: 4 Summit Drive Woodford Green IG8 8QP England

Change date: 2020-06-23

New address: 4 Silkweaver Heights William Hunter Way Brentwood CM14 4EH

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 4 Summit Drive Woodford Green IG8 8QP

Change date: 2020-05-13

Old address: Alderborough Farm Hall Aldborough Road North Ilford IG2 7TD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: Alderborough Farm Hall Aldborough Road North Ilford IG2 7TD

Old address: 57 Bute Road Ilford Essex IG6 1AG England

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tahira Kausar

Notification date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Armena Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Ms Tahira Kausar

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Armena Hussain

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT MEDIA DESIGN LTD

NURSERY HOUSE,ASCOT,SL5 8QU

Number:09233604
Status:ACTIVE
Category:Private Limited Company

D FIDDES LIMITED

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC595278
Status:ACTIVE
Category:Private Limited Company

GRAPHICQUARTER LTD

66 BORROWDALE AVENUE,CHEADLE,SK8 4QF

Number:05914143
Status:ACTIVE
Category:Private Limited Company

ILI (NEILSTON RESIDENTIAL) LIMITED

33 BOTHWELL ROAD,HAMILTON,ML3 0AS

Number:SC548813
Status:ACTIVE
Category:Private Limited Company

LOW CARBON FARMING 3 LIMITED

8-9 SHIP STREET,BRIGHTON,BN1 1AD

Number:11093451
Status:ACTIVE
Category:Private Limited Company

SIS (ASHTON) LTD

13 MILL STREET WEST,DEWSBURY,WF12 9PP

Number:09804523
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