UKBizDB.co.uk

07305995 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Wightman Road, Harringey, London, United Kingdom, N4 1RN

Secretary06 July 2010Active
90, Wightman Road, Harringey, London, United Kingdom, N4 1RN

Director06 July 2010Active
Suite 26, Velocity House, Tenter Street, Sheffield, S1 4DE

Director18 November 2013Active
Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, EC4A 1AA

Director27 June 2012Active
Lea Farm, Townfield Lane, Brightholmlee, Sheffield, S35 0DB

Director31 December 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-09-13Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-03-30Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-08Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-04Address

Change registered office address company with date old address new address.

Download
2021-04-06Insolvency

Liquidation compulsory winding up progress report.

Download
2020-03-18Insolvency

Liquidation compulsory winding up progress report.

Download
2019-04-19Insolvency

Liquidation compulsory winding up progress report.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2018-03-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-01-16Insolvency

Liquidation compulsory winding up order.

Download
2017-09-18Restoration

Restoration order of court.

Download
2017-09-18Change of name

Certificate change of name company.

Download
2015-01-20Gazette

Gazette dissolved compulsory.

Download
2014-08-30Officers

Termination director company with name termination date.

Download
2014-08-05Gazette

Gazette notice compulsory.

Download
2013-11-18Officers

Appoint person director company with name date.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Accounts

Accounts with accounts type total exemption full.

Download
2012-12-06Capital

Capital allotment shares.

Download
2012-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.