PHILOSOPHERS RABBIT LIMITED

C12 Marquis Court, Team Valley, NE11 0RU, Gateshead
StatusLIQUIDATION
Company No.09801356
CategoryPrivate Limited Company
Incorporated30 Sep 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

PHILOSOPHERS RABBIT LIMITED is an liquidation private limited company with number 09801356. It was incorporated 8 years, 9 months, 5 days ago, on 30 September 2015. The company address is C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

Old address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England

New address: C12 Marquis Court Team Valley Gateshead NE11 0RU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mr Jason Hartley

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Mr Jason Hartley

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Jason Hartley

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Jason Hartley

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Jason Hartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 34 Russell Street York North Yorkshire YO23 1NW England

New address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: Unit 20E Flexspace Marston Moor Business Park Rudgate Tockwith North Yorkshire YO26 7QF England

New address: 34 Russell Street York North Yorkshire YO23 1NW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: 58 Landells Road London SE22 9PQ England

New address: Unit 20E Flexspace Marston Moor Business Park Rudgate Tockwith North Yorkshire YO26 7QF

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr Jason Hartley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 38 Fenton Fields Rotherham South Yorkshire S61 3SU England

New address: 58 Landells Road London SE22 9PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

Old address: 14 Martello Street Flat 10 London E8 3PE United Kingdom

New address: 38 Fenton Fields Rotherham South Yorkshire S61 3SU

Documents

View document PDF

Incorporation company

Date: 30 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE FINANCIAL RESOURCES LLP

71 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2EQ

Number:OC370816
Status:ACTIVE
Category:Limited Liability Partnership

JEWELLERY & WATCHES LIMITED

BURNS HOUSE,SALFORD,M3 5DF

Number:09669281
Status:ACTIVE
Category:Private Limited Company

JONATHAN MATHERS LIMITED

80 GUILDHALL STREET,BURY ST EDMUNDS,IP33 1QB

Number:07572984
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL AND FRENCH TUITION LTD

SHELTON 71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11339641
Status:ACTIVE
Category:Private Limited Company

MARK STRINGER CONSULTING LIMITED

AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD

Number:11113208
Status:ACTIVE
Category:Private Limited Company

PAUL CHADWICK CREATIVE LTD

10 BOLTON ROAD WEST,RAMSBOTTOM,BL0 9ND

Number:11120689
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