BEGIN CREATE LIMITED
Status | LIQUIDATION |
Company No. | 09749157 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BEGIN CREATE LIMITED is an liquidation private limited company with number 09749157. It was incorporated 8 years, 10 months, 11 days ago, on 26 August 2015. The company address is C/O Expedium Limited Gable House C/O Expedium Limited Gable House, London, N3 3LF.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-30
Old address: 342 Regents Park Road Regents Park Road London N3 2LJ England
New address: C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 30 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 30 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Gazette filings brought up to date
Date: 20 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Deverill
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Davina Deverill
Notification date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 04 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-04
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-25
Old address: Unit 5 25-27 the Burroughs London NW4 4AR England
New address: 342 Regents Park Road Regents Park Road London N3 2LJ
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holder
Termination date: 2015-09-04
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Deverill
Appointment date: 2015-09-04
Documents
Some Companies
ST BRIDE INSTITUTE, BRIDE LANE,GREATER LONDON,EC4Y 8EQ
Number: | 06284689 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANY DIRECTORS (KENT) LIMITED
4B CHRISTCHURCH HOUSE BEAUFORT,MEDWAY CITY ESTATE, ROCHESTER,ME2 4FX
Number: | 05404926 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 OLD GARTLOCH ROAD,GLASGOW,G69 8EH
Number: | SC362424 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUB HOUSE GLENEAGLES ROAD,MANCHESTER,M41 8SA
Number: | 07117467 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAKISH AYTON ROAD,MIDDLESBROUGH,TS9 5JN
Number: | 11474208 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP,ST. KATHARINES WAY,E1W 1DD
Number: | 09754876 |
Status: | LIQUIDATION |
Category: | Private Limited Company |