A100 ROW, INC.,

2711 Centreville Road 2711 Centreville Road, Wilmington, Delaware, United States
StatusCONVERTED-CLOSED
Company No.SF001017
Category
Incorporated24 Apr 2008
Age16 years, 1 month, 20 days
JurisdictionUnited Kingdom
Dissolution23 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

A100 ROW, INC., is an converted-closed with number SF001017. It was incorporated 16 years, 1 month, 20 days ago, on 24 April 2008 and it was dissolved 1 year, 4 months, 22 days ago, on 23 January 2023. The company address is 2711 Centreville Road 2711 Centreville Road, Wilmington, Delaware, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 23 Jan 2023

Category: Dissolution

Type: OSDS01

Company number: SF001017

Close date: 2023-01-12

Branch number: BR009966

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 05 Sep 2022

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2019-08-15

Officer name: Aaron Mcgrath

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Aug 2022

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-11-14

Officer name: Michael David Deal

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-02-28

Officer name: Khozem Lokhandwala

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Aug 2022

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-11-14

Officer name: Aaron Thomas Mcgrath

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-02-28

Officer name: Chris Allen Vonderhaar

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Aug 2022

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-14

Officer name: Robert Randal Kimball

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Aug 2022

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-14

Officer name: Antonio Masone

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Nigel Anthony Shaw

New address: Lhr14 60 Holborn Viaduct, London, EC1A 2FD, United Kingdom

Branch number: BR009966

Change date: 2021-06-24

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009966 Person Authorised to Represent terminated 24/06/2021 fergus michael clarke

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2018-04-06

New address: 1 Principal Place Worship Street, London, EC2A 2FA

Officer name: Fergus Michael Clarke

Branch number: BR009966

Documents

View document PDF

Termination person authorised overseas company

Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009966 Person Authorised to Represent terminated 06/04/2018 oisin hughes

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Oct 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khozem Lokhandwala

Appointment date: 2017-03-28

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR009966

New address: 60D Holborn Viaduct, London, EC1A 2FD

Change date: 2017-07-15

Officer name: Oisin Hughes

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009966 Person Authorised to Represent terminated 15/07/2017 matthew round

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Sep 2017

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sean Patrick Boyle

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 19 Jun 2015

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2012-09-26

Officer name: Michael Deal

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-05-05

Officer name: Sean Patrick Boyle

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jun 2015

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2012-12-07

Officer name: Michael David Deal

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 Jun 2015

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2012-09-26

Officer name: Aaron Mcgrath

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Jun 2015

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-09-26

Officer name: Michael Deal

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-05-05

Officer name: Timothy Robert Stone

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Jun 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-03

Officer name: Richard John Prem

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Zanoni

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jason Bristow

Documents

View document PDF

Change company details overseas company with change details

Date: 02 Jul 2014

Category: Other

Type: OSCH02

Change date: 2012-09-26

Change address: 1200 12th Avenue South, Suite 1200, Seattle, Washington, United States

Documents

View document PDF

Appoint person director overseas company

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Aaron Thomas Mcgrath

Documents

View document PDF

Appoint person director overseas company

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard John Prem

Documents

View document PDF

Appoint person director overseas company

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Timothy Robert Stone

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Zanoni

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Nov 2013

Action Date: 08 May 2008

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2008-05-08

Officer name: Michael Deal

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Shelley Reynolds

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company

Date: 30 Aug 2012

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 12/03 to 31/12 09Mths

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009966 par appointed\round\matthew\1ST floor, westcott house\4 ferrymuir\south queensferry\west lothian\EH30 9QZ\

Documents

Legacy

Date: 08 May 2008

Category: Incorporation

Type: BR1-BCH

Description: BR009966 registered

Documents

Legacy

Date: 08 May 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CASEWELL LIMITED

C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR CHURCHGATE,BOLTON,BL1 1HL

Number:03109045
Status:LIQUIDATION
Category:Private Limited Company

JMB.ELECTRIC LTD

SUITE 100,LONDON,SE1 2SX

Number:11266746
Status:ACTIVE
Category:Private Limited Company

NORDEC LIMITED

82 DALE STREET,LANCASTER,LA1 3AW

Number:11791442
Status:ACTIVE
Category:Private Limited Company

PSB ACCOUNTANTS LTD

JUBILEE HOUSE JUBILEE HOUSE, TOWNSEND LANE,LONDON,NW9 8TZ

Number:05422501
Status:ACTIVE
Category:Private Limited Company

ROWLEY FARMER LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:10855589
Status:ACTIVE
Category:Private Limited Company

SOLO KITCHENS LIMITED

10 WALKER WOOD,SHIPLEY,BD17 5BE

Number:07619670
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