08381094 LTD

73a Wavertree Road, London, SW2 3SL
StatusDISSOLVED
Company No.08381094
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years2 years, 3 days

SUMMARY

08381094 LTD is an dissolved private limited company with number 08381094. It was incorporated 11 years, 5 months, 9 days ago, on 30 January 2013 and it was dissolved 2 years, 3 days ago, on 05 July 2022. The company address is 73a Wavertree Road, London, SW2 3SL.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Administrative restoration company

Date: 22 Jun 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dom joinery\certificate issued on 22/06/21

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Gorka

Termination date: 2017-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piotr Gorka

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Gorka

Termination date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Magdalena Gorka

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dom windows LIMITED\certificate issued on 17/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAMEMNON ESTATES LTD

LOWER EAST END FARM MARSTON HILL,BEDFORD,MK43 0QJ

Number:06833605
Status:ACTIVE
Category:Private Limited Company

AMBERGAIN LIMITED

BRAMLEYS,WINKFIELD,SL4 4SF

Number:07802855
Status:ACTIVE
Category:Private Limited Company

CAPITIZE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11808372
Status:ACTIVE
Category:Private Limited Company

DIRECT CONTAINERS (UK) LIMITED

LIGHTMOOR INDUSTRIAL ESTATE,TELFORD,TF4 3QN

Number:05390768
Status:ACTIVE
Category:Private Limited Company

NOVUM STRUCTURES UK LIMITED

8 HOPPER WAY, DISS BUSINESS PARK,NORFOLK,IP22 4GT

Number:06133379
Status:ACTIVE
Category:Private Limited Company

SKYLINE ELECTRICAL LTD

45 VALE STREET,DENBIGH,LL16 3AH

Number:06240350
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