THE DATE COMPANY LONDON LTD

Unit 12a Heybridge Way Unit 12a Heybridge Way, London, E10 7NQ, England
StatusACTIVE
Company No.11396958
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 1 month, 28 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGN LEFT LIMITED

15 GRENVILLE AVENUE,WENDOVER,HP22 6AG

Number:06659282
Status:ACTIVE
Category:Private Limited Company

CHIMES FOR LUNCH LTD

25 HOLMESDALE ROAD,BURGESS HILL,RH15 9JP

Number:09085045
Status:ACTIVE
Category:Private Limited Company

DRAYLIN LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:05892357
Status:ACTIVE
Category:Private Limited Company

ENTRUST ENERGY BUSINESS LTD

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

TECH SOFTWARE LIMITED

26-28 FINKLE STREET,KENDAL,LA9 4AB

Number:11407455
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