ASSEMBLY VINTAGE CLOTHING LIMITED

Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom
StatusDISSOLVED
Company No.07631647
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 4 months, 26 days

SUMMARY

ASSEMBLY VINTAGE CLOTHING LIMITED is an dissolved private limited company with number 07631647. It was incorporated 13 years, 1 month, 27 days ago, on 12 May 2011 and it was dissolved 9 years, 4 months, 26 days ago, on 10 February 2015. The company address is Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Oakley

Appointment date: 2012-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charulata Raichand Shah

Termination date: 2012-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myles Oakley

Termination date: 2011-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charulata Raichand Shah

Appointment date: 2011-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Flack

Termination date: 2011-10-21

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Spw Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2011

Action Date: 23 May 2011

Category: Capital

Type: SH01

Date: 2011-05-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Oakley

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Flack

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nita Chhatralia

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spw Directors Limited

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7JAY HOME CARE LTD

SYCAMORE FARM,WILLINGTON,DE65 6BX

Number:08257875
Status:ACTIVE
Category:Private Limited Company

DELTA COMMERCIAL FLOORING LIMITED

19 HORNSBY SQUARE,BASILDON,SS15 6SD

Number:01759123
Status:ACTIVE
Category:Private Limited Company

REID SERVICES (KINGSTON) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10730092
Status:ACTIVE
Category:Private Limited Company

RELTEM DISTRIBUTION LTD

135 HORNCHURCH ROAD,HORNCHURCH,RM12 4SZ

Number:09914926
Status:ACTIVE
Category:Private Limited Company

ROBERT K CONSTRUCTION LIMITED

115 RUSHGROVE AVENUE,LONDON,NW9 6RG

Number:09352302
Status:ACTIVE
Category:Private Limited Company

SCHMOOS OF SWANSEA LIMITED

7A - 9A HUMPHREY ST,SWANSEA,SA1 6BG

Number:05252312
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