222 GROUP LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11956152
CategoryPrivate Limited Company
Incorporated20 Apr 2019
Age5 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

222 GROUP LIMITED is an liquidation private limited company with number 11956152. It was incorporated 5 years, 1 month, 11 days ago, on 20 April 2019. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Old address: Flat 9 Beauchamp Road London SE19 3DL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haroon Shafiq

Change date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: Capital Office 124 City Road London EC1V 2NX England

Change date: 2022-11-14

New address: Flat 9 Beauchamp Road London SE19 3DL

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-03

Psc name: Mr Haroon Shafiq

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-03

Psc name: Mr Haroon Shafiq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-01

Old address: 38 Carlisle Road Slough SL1 3DG England

New address: Capital Office 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinku Somabhai Patel

Termination date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: 38 Carlisle Road Slough SL1 3DG

Old address: 38 Camp Way Camp Way Maidstone ME15 9BB England

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Pinku Somabhai Patel

Change date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Arslan Farooq

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haroon Shafiq

Notification date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arslan Farooq

Cessation date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haroon Shafiq

Appointment date: 2020-09-08

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-07-07

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-28

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Pinku Somabhai Patel

Appointment date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Incorporation company

Date: 20 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47/49 CORNWALL CRESCENT FREEHOLD COMPANY LIMITED

SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:06244881
Status:ACTIVE
Category:Private Limited Company

BREAK N DISH LIMITED

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:07015646
Status:ACTIVE
Category:Private Limited Company

FORRI LIMITED

5 POPHAM CLOSE,HIGHBRIDGE,TA9 4RY

Number:10137701
Status:ACTIVE
Category:Private Limited Company

KRONAN LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:09470696
Status:ACTIVE
Category:Private Limited Company

MP-ALPHA LTD

C/O CHAMPION ACCOUNTANTS 1 WORSLEY COURT, HIGH STREET,MANCHESTER,M28 3NJ

Number:11526526
Status:ACTIVE
Category:Private Limited Company

ORCHARD COURT N2 MANAGEMENT LIMITED

4 ORCHARD COURT,LONDON,N2 9ND

Number:03905000
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