REUBEN & MORGAN (WARWICK ST) LIMITED
Status | DISSOLVED |
Company No. | 11453019 |
Category | Private Limited Company |
Incorporated | 06 Jul 2018 |
Age | 6 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 4 months, 21 days |
SUMMARY
REUBEN & MORGAN (WARWICK ST) LIMITED is an dissolved private limited company with number 11453019. It was incorporated 6 years, 29 days ago, on 06 July 2018 and it was dissolved 1 year, 4 months, 21 days ago, on 14 March 2023. The company address is 14 Berkeley Street 14 Berkeley Street, London, W1J 8DX, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Paul Gold
Cessation date: 2022-02-02
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Paul Gold
Termination date: 2022-02-02
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: 14 6th Floor Berkeley Street London W1J 8DX England
New address: 14 Berkeley Street 6th Floor London W1J 8DX
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England
New address: 14 6th Floor Berkeley Street London W1J 8DX
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Andrew Pittack
Cessation date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-29
Old address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England
New address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Andrew Pittack
Termination date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
Old address: 102 Belsize Lane London NW3 5BB United Kingdom
New address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE
Documents
Change account reference date company current shortened
Date: 11 Jul 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-03-31
Documents
Some Companies
A.E. TABOR & SONS (WEST MELTON) LTD
26 FLATTS LANE,ROTHERHAM,S63 6RH
Number: | 05111836 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG WILLIAMS ENGINEERING LTD
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 10392389 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10459875 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLESIDE 4, UPPER BRIGHTON ROAD (SURBITON) RESIDENTS ASSOCIATION LIMITED
PARRY & DREWETT,CHESSINGTON,KT9 1NU
Number: | 01181931 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON MANAGEMENT AND INVESTMENTS LTD
15A KNIGHTON GRANGE ROAD,LEICESTER,LE2 2LF
Number: | 08537949 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NARROWS,ST. ALBANS,AL1 3AZ
Number: | 08509943 |
Status: | ACTIVE |
Category: | Private Limited Company |