LAPTOP1403 LIMITED

8 Craven Hill Gardens, London, W2 3ES
StatusDISSOLVED
Company No.07776593
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 13 days

SUMMARY

LAPTOP1403 LIMITED is an dissolved private limited company with number 07776593. It was incorporated 12 years, 9 months, 19 days ago, on 16 September 2011 and it was dissolved 3 years, 9 months, 13 days ago, on 22 September 2020. The company address is 8 Craven Hill Gardens, London, W2 3ES.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ikechukwu Orji

Termination date: 2019-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ikechukwu Orji

Termination date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vajahat Hussain

Notification date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Orji Ikechukwu

Cessation date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vajahat Hussain

Appointment date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Orji Ikechukwu

Notification date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

Old address: , Flat 1102 Grantham House 46 Botanic Square, City Island, London, E14 0NJ

New address: 8 Craven Hill Gardens London W2 3ES

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

Old address: , Flat 3 1 Lansdowne Road, Bromley, BR1 3EH

New address: 8 Craven Hill Gardens London W2 3ES

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ikechukwu Orji

Appointment date: 2017-08-08

Documents

View document PDF

Restoration order of court

Date: 01 Dec 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ikechukwu Orji

Appointment date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ikechukwu Orji

Termination date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: , Flat 7 23 the Avenue, Beckenham, Kent, BR3 5DN

New address: Flat 3 1 Lansdowne Road Bromley BR1 3EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: , Flat 2 the Clock House, 83 Tweedy Road, Bromley, BR1 1RP, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Ikechukwu Orji

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mr Oben Tabi Mark Orji

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosch Ahmed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosch Sardar Ahmed

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTBOURNE CAMPERS & CARZ LTD

79 WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:04773556
Status:ACTIVE
Category:Private Limited Company

GERMAN KITCHEN STUDIO LIMITED

51A HIGH STREET,KIRKCALDY,KY1 1LJ

Number:SC420608
Status:ACTIVE
Category:Private Limited Company

HEALTHTEC HANDS ON HEALTH LIMITED

GLEBE HOUSE FARM FEATHERBED LANE,YORK,YO42 1UG

Number:07067233
Status:ACTIVE
Category:Private Limited Company

HOT MEATS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:10225537
Status:ACTIVE
Category:Private Limited Company

PURLE CONSULTING SERVICES LIMITED

THE OLD LIBRARY,MAIDSTONE,ME14 1LH

Number:08805915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SARCINA PACKAGING LTD

7 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:08932934
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