OPENING DOORS LONDON

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.10123607
Category
Incorporated14 Apr 2016
Age8 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

OPENING DOORS LONDON is an liquidation with number 10123607. It was incorporated 8 years, 2 months, 27 days ago, on 14 April 2016. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

Old address: 356 Holloway Road London N7 6PA England

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rishi Madlani

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hart

Appointment date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Mott

Appointment date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hitesh Tailor

Termination date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Ann Ellis

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williamson

Termination date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Adam Reback

Termination date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Margaret Guthrie

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikki Morris

Termination date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Jun 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Keenan

Termination date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: 356 356 Holloway Road London N7 6PA England

New address: 356 Holloway Road London N7 6PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: Tavis House 1-6 Tavistock Square London WC1H 9NA

New address: 356 356 Holloway Road London N7 6PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Weeks

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Allen Ricard

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Adam Reback

Appointment date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marika Freris

Termination date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Williamson

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitesh Tailor

Appointment date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Gavin

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Jackson

Termination date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Keenan

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nikki Morris

Appointment date: 2018-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary John Jones

Termination date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Louis John Woodfield

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Weeks

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annie Southerst

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Rachel Shelley

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Mitchell

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rishi Madlani

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary John Jones

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Margaret Guthrie

Cessation date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Age Concern Camden T/a Age Uk Camden

Cessation date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Louis John Woodfield

Termination date: 2018-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Gavin

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Jackson

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marika Freris

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Mitchell

Termination date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Andrew Louis John

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Louis John

Appointment date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Rishi Madlani

Appointment date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED

9 GOOLDEN STREET,BRISTOL,BS4 3BB

Number:06270727
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRANDER BUSINESS LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL016332
Status:ACTIVE
Category:Limited Partnership

INVENT-TECH LIMITED

5 SIBTHORPE ROAD,LEE,SE12 9DN

Number:11395576
Status:ACTIVE
Category:Private Limited Company

JKNHBGFV LTD

70 PRIORY CRESCENT,ANGUS,DD11 1TJ

Number:SC594533
Status:ACTIVE
Category:Private Limited Company
Number:10759673
Status:ACTIVE
Category:Public Limited Company

TATTOO'S BY FLUFF LTD

30 SALHOUSE ROAD,NORWICH,NR7 9DL

Number:11771952
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