TORQUE BRANDS GROUP LIMITED

10 Fleet Place, London, EC4M 7RB
StatusADMINISTRATION
Company No.12537229
CategoryPrivate Limited Company
Incorporated27 Mar 2020
Age4 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

TORQUE BRANDS GROUP LIMITED is an administration private limited company with number 12537229. It was incorporated 4 years, 2 months, 20 days ago, on 27 March 2020. The company address is 10 Fleet Place, London, EC4M 7RB.



Company Fillings

Liquidation in administration progress report

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 03 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 20 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: 10 Fleet Place London EC4M 7RB

Old address: 124 Finchley Road London NW3 5JS England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Foren Cox

Termination date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-09

Officer name: Mr Robert Schneiderman

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-14

Psc name: Acraman 1870 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: One Redcliff Street Bristol BS1 6TP United Kingdom

New address: 124 Finchley Road London NW3 5JS

Change date: 2021-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2020

Action Date: 28 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-28

Charge number: 125372290001

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-09-30

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2020

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-27

Psc name: Tlt Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-27

Psc name: Acraman 1870 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Foren Cox

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Andrew Webber

Documents

View document PDF

Incorporation company

Date: 27 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST YORKS TAX ADVISORS LLP

623 SPRING BANK WEST,HULL,HU3 6LD

Number:OC414195
Status:ACTIVE
Category:Limited Liability Partnership

FLO-CODE (UK) LIMITED

GABLE END, HOLMBURY ST MARY,SURREY,RH5 6LQ

Number:05011555
Status:ACTIVE
Category:Private Limited Company

HARBINSON HOMES LIMITED

85-89 CHANNING STREET,,BT5 5GP

Number:NI046112
Status:ACTIVE
Category:Private Limited Company

HUME ASSOCIATES MORTGAGE SERVICES LIMITED

THE OLD POST OFFICE,TRURO,TR1 3QE

Number:10476232
Status:ACTIVE
Category:Private Limited Company

JOHN MADDOCK & CO. LIMITED

C/O SPICER & PEGLER,11 NEWHALL STREET,B3 3NY

Number:00084754
Status:ACTIVE
Category:Private Limited Company

PAULO CRUZ LTD

10 OLIVINE CLOSE,SITTINGBOURNE,ME10 5NE

Number:10442128
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