REUBEN & MORGAN (WARWICK ST) LIMITED

14 Berkeley Street 14 Berkeley Street, London, W1J 8DX, England
StatusDISSOLVED
Company No.11453019
CategoryPrivate Limited Company
Incorporated06 Jul 2018
Age6 years, 29 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DWA HEALTH LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10459875
Status:ACTIVE
Category:Private Limited Company
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 MONOMOY COMPANY LTD

THE NARROWS,ST. ALBANS,AL1 3AZ

Number:08509943
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