THE DATE COMPANY LONDON LTD
Status | ACTIVE |
Company No. | 11396958 |
Category | Private Limited Company |
Incorporated | 04 Jun 2018 |
Age | 6 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE DATE COMPANY LONDON LTD is an active private limited company with number 11396958. It was incorporated 6 years, 1 month, 28 days ago, on 04 June 2018. The company address is Unit 12a Heybridge Way Unit 12a Heybridge Way, London, E10 7NQ, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2023
Action Date: 28 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-28
Old address: 32-33 Upper Street London N1 0PN England
New address: Unit 12a Heybridge Way Lea Bridge Road London E10 7NQ
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 11 Oct 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
Old address: 184 High Street North London E6 2JA England
New address: 32-33 Upper Street London N1 0PN
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-09
Old address: Unit16, Segro Innovation Business Park Consul Avenue Rainham Essex RM13 8HZ England
New address: 184 High Street North London E6 2JA
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-24
Old address: Unit 16, Segro Innovation Business Pak Consul Avenue Rainham Essex RM13 8HZ England
New address: Unit16, Segro Innovation Business Park Consul Avenue Rainham Essex RM13 8HZ
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Choudry Farakh Iqbal
Notification date: 2020-06-22
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Choudry Farakh Iqbal
Cessation date: 2020-06-22
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Choudry Farakh Iqbal
Notification date: 2020-06-22
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Usman Shah
Cessation date: 2020-06-22
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Usman Shah
Termination date: 2020-06-22
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamza Ali
Termination date: 2020-06-22
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-23
Old address: 107 Kitchener Road London E7 8JH England
New address: Unit 16, Segro Innovation Business Pak Consul Avenue Rainham Essex RM13 8HZ
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 04 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 Jul 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 03 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamza Ali
Appointment date: 2018-11-03
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Choudry Farakh Iqbal
Appointment date: 2018-10-21
Documents
Resolution
Date: 26 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
Old address: 15 Rosher Close London E15 1AU United Kingdom
New address: 107 Kitchener Road London E7 8JH
Documents
Some Companies
15 GRENVILLE AVENUE,WENDOVER,HP22 6AG
Number: | 06659282 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOLMESDALE ROAD,BURGESS HILL,RH15 9JP
Number: | 09085045 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 05892357 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA
Number: | 11856700 |
Status: | ACTIVE |
Category: | Private Limited Company |
NSM DIGITAL DEVELOPERS LIMITED
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 09316769 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 FINKLE STREET,KENDAL,LA9 4AB
Number: | 11407455 |
Status: | ACTIVE |
Category: | Private Limited Company |