222 GROUP LIMITED
Status | LIQUIDATION |
Company No. | 11956152 |
Category | Private Limited Company |
Incorporated | 20 Apr 2019 |
Age | 5 years, 1 month, 11 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-09-08
Documents
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
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
Capital allotment shares
Date: 30 Jul 2020
Action Date: 07 Jul 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-07-07
Documents
Capital allotment shares
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-28
Capital : 1 GBP
Documents
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
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
Some Companies
47/49 CORNWALL CRESCENT FREEHOLD COMPANY LIMITED
SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH
Number: | 06244881 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR
Number: | 07015646 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POPHAM CLOSE,HIGHBRIDGE,TA9 4RY
Number: | 10137701 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP
Number: | 09470696 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |