This company is commonly known as 07305995 Limited. The company was founded 13 years ago and was given the registration number 07305995. The firm's registered office is in LONDON. You can find them at Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | 07305995 LIMITED |
---|---|---|
Company Number | : | 07305995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 2010 |
End of financial year | : | 31 July 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Wightman Road, Harringey, London, United Kingdom, N4 1RN | Secretary | 06 July 2010 | Active |
90, Wightman Road, Harringey, London, United Kingdom, N4 1RN | Director | 06 July 2010 | Active |
Suite 26, Velocity House, Tenter Street, Sheffield, S1 4DE | Director | 18 November 2013 | Active |
Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, EC4A 1AA | Director | 27 June 2012 | Active |
Lea Farm, Townfield Lane, Brightholmlee, Sheffield, S35 0DB | Director | 31 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-09-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-09-13 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-03-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-01-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-09-18 | Restoration | Restoration order of court. | Download |
2017-09-18 | Change of name | Certificate change of name company. | Download |
2015-01-20 | Gazette | Gazette dissolved compulsory. | Download |
2014-08-30 | Officers | Termination director company with name termination date. | Download |
2014-08-05 | Gazette | Gazette notice compulsory. | Download |
2013-11-18 | Officers | Appoint person director company with name date. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-12-06 | Capital | Capital allotment shares. | Download |
2012-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.