BARNATO LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
StatusDISSOLVED
Company No.10587243
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years3 months, 11 days

SUMMARY

BARNATO LIMITED is an dissolved private limited company with number 10587243. It was incorporated 7 years, 5 months, 3 days ago, on 27 January 2017 and it was dissolved 3 months, 11 days ago, on 19 March 2024. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-23

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-23

Old address: Devonshire House Manor Way Borehamwood WD6 1QQ England

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: 71 Queen Victoria Street London EC4V 4BE England

New address: Devonshire House Manor Way Borehamwood WD6 1QQ

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: 49 Thanstead Copse Loudwater High Wycombe HP10 9YH England

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 2nd Floor 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

New address: 49 Thanstead Copse Loudwater High Wycombe HP10 9YH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-24

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: 49 Thanstead Copse Thanstead Copse Loudwater High Wycombe HP10 9YH England

New address: 2nd Floor 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: Manger House 62a Highgate High Street London N6 5HX England

New address: 49 Thanstead Copse Thanstead Copse Loudwater High Wycombe HP10 9YH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARSON HOLDINGS LTD

UNIT 14, METRO CENTRE,PETERBOROUGH,PE2 7WH

Number:04692829
Status:ACTIVE
Category:Private Limited Company

CASTLE NORTH WEST LIMITED

2ND FLOOR (KILLULTAGH) THE LINENHALL,BELFAST,BT2 8BG

Number:NI635066
Status:ACTIVE
Category:Private Limited Company
Number:00150531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NTF FINANCIAL SOLUTIONS LIMITED

2ND FLOOR AUS-BORE HOUSE,WILMSLOW,SK9 1BQ

Number:06619172
Status:ACTIVE
Category:Private Limited Company

PHIL'S MOTORCYCLE MALL LIMITED

58 ASHLEY ROAD,BOURNEMOUTH,BH1 4LL

Number:08038146
Status:ACTIVE
Category:Private Limited Company

TIPS & TOES (LONDON) LIMITED

8 FAIRCROSS WAY,ST ALBANS,AL1 4SD

Number:07753153
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