THE MENS ROOM (KETTERING) LIMITED

The Stables 2 Hillmorton Wharf The Stables 2 Hillmorton Wharf, Rugby, CV21 4PW, Warwickshire
StatusDISSOLVED
Company No.08774290
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution04 Feb 2023
Years1 year, 4 months, 26 days

SUMMARY

THE MENS ROOM (KETTERING) LIMITED is an dissolved private limited company with number 08774290. It was incorporated 10 years, 7 months, 16 days ago, on 14 November 2013 and it was dissolved 1 year, 4 months, 26 days ago, on 04 February 2023. The company address is The Stables 2 Hillmorton Wharf The Stables 2 Hillmorton Wharf, Rugby, CV21 4PW, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Jun 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

Old address: 2 Kingsmead Seaford East Sussex BN25 2EP England

New address: The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Bryn How

Cessation date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr James Dudley Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: 1a Orion Way Kettering Business Park Kettering Northamptonshire NN15 6NL United Kingdom

New address: 2 Kingsmead Seaford East Sussex BN25 2EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bryn How

Termination date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-21

Old address: 35 New Rd Great Kingshill High Wycombe Bucks HP15 6DR

New address: 1a Orion Way Kettering Business Park Kettering Northamptonshire NN15 6NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr James Dudley Long

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Bryn How

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan How

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLICANTS HUT LIMITED

34 HEATH END ROAD,BEXLEY,DA5 2AH

Number:10506193
Status:ACTIVE
Category:Private Limited Company

C J WATSON LIMITED

3 PENN ROAD,ST. ALBANS,AL2 2QS

Number:04775594
Status:ACTIVE
Category:Private Limited Company

CONNELL LAW LIMITED

UNION MARINE BUILDINGS,LIVERPOOL,L2 2SH

Number:01615006
Status:ACTIVE
Category:Private Limited Company

SELECTION TRAINING LIMITED

LOUIS PEARLMAN CENTRE,,HULL,HU3 4DL

Number:02889063
Status:ACTIVE
Category:Private Limited Company

SIMMONS & SIMMONS MIDDLE EAST LLP

CITYPOINT,LONDON,EC2Y 9SS

Number:OC345139
Status:ACTIVE
Category:Limited Liability Partnership

TOP SERVICE (UK) LTD

3 KENDRA HALL ROAD,SOUTH CROYDON,CR2 6DT

Number:09261659
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