PBSA DEAKINS PLACE UK LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.13524855
CategoryPrivate Limited Company
Incorporated22 Jul 2021
Age2 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

PBSA DEAKINS PLACE UK LIMITED is an liquidation private limited company with number 13524855. It was incorporated 2 years, 10 months, 10 days ago, on 22 July 2021. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Old address: Charles House 8th Floor 148 Great Charles Street Birmingham B3 3HT United Kingdom

Change date: 2023-12-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Gallop

Termination date: 2023-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 135248550001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 135248550002

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-23

Psc name: Roost Uk Gp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Brookfield Asset Management Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mr Steven David Towler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Jessica Gallop

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Henry Hire

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Paul Goddard

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannie Chun Yee Wong

Termination date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Isabel Rose Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Angela Marie Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 135248550002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 135248550001

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Incorporation company

Date: 22 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN ARMITAGE LIMITED

HORLET GREEN HOUSE,HALIFAX,HX3 6AS

Number:11067312
Status:ACTIVE
Category:Private Limited Company

CROWN HOTEL INVESTMENTS LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:04377949
Status:ACTIVE
Category:Private Limited Company

FLP LONDON LTD

75 WENTWORTH AVENUE,LONDON,N3 1YN

Number:04026004
Status:ACTIVE
Category:Private Limited Company

RBC REFINERY CONSULTANTS LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:02512547
Status:ACTIVE
Category:Private Limited Company

SOURENLE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11160002
Status:ACTIVE
Category:Private Limited Company

THE COOL BASEMENTS COMPANY LIMITED

CLARENDON HOUSE,CHELTENHAM,GL50 3PL

Number:09176527
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