LONG POND LTD
Status | DISSOLVED |
Company No. | 08856739 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2022 |
Years | 2 years, 2 months, 18 days |
SUMMARY
LONG POND LTD is an dissolved private limited company with number 08856739. It was incorporated 10 years, 6 months, 12 days ago, on 22 January 2014 and it was dissolved 2 years, 2 months, 18 days ago, on 16 May 2022. The company address is 84 Crantock Road, London, SE6 2QP, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 27 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Kaskel
Appointment date: 2020-03-16
Documents
Change to a person with significant control
Date: 27 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Mr Ryan Lewis Kaskel
Documents
Change to a person with significant control
Date: 27 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Mrs Maria Kasel
Documents
Notification of a person with significant control
Date: 25 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Kasel
Notification date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Mr Ryan Lewis Kaskel
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Mr Ryan Kaskel
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-02
Psc name: Mr Ryan Lewis Kaskel
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
Old address: 18 Kinnoul Road London W6 8NQ England
New address: 84 Crantock Road London SE6 2QP
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Ryan Kaskel
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-08
Officer name: Mr Ryan Kaskel
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: C/O Onyx Accountants Ltd 180-182 Fazeley Street Digbeth Birmingham B5 5SE
New address: 18 Kinnoul Road London W6 8NQ
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-04
Officer name: Mr Ryan Kaskel
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change account reference date company current shortened
Date: 12 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
Old address: Unit 309B 16-16a Baldwins Gardens London EC1N7RJ United Kingdom
New address: C/O Onyx Accountants Ltd 180-182 Fazeley Street Digbeth Birmingham B5 5SE
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10681646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
153 HIGH ROAD,ROMFORD,RM6 6NL
Number: | 11970935 |
Status: | ACTIVE |
Category: | Private Limited Company |
704 LEA BRIDGE ROAD,LONDON,E10 6AW
Number: | 09896639 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTON REEVES ASSOCIATES LIMITED
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 11357470 |
Status: | ACTIVE |
Category: | Private Limited Company |
S C GRANT PLUMBING & HEATING LTD
32 GILLYGATE,PONTEFRACT,WF8 1PQ
Number: | 05919739 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSTEAD HEIGHTS RTM COMPANY LIMITED
PROVIDENT HOUSE,BECKENHAM,BR3 1AT
Number: | 07527248 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |