This company is commonly known as Pl 3 Realisations (2020) Limited. The company was founded 14 years ago and was given the registration number 07236924. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 56290 - Other food services.
Name | : | PL 3 REALISATIONS (2020) LIMITED |
---|---|---|
Company Number | : | 07236924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2010 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN | Secretary | 01 May 2014 | Active |
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 24 September 2014 | Active |
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 February 2020 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Secretary | 01 January 2014 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Secretary | 27 April 2010 | Active |
Suite C, 1 Lindsey Street, London, EC1A 9HP | Director | 01 March 2018 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Director | 27 April 2010 | Active |
Halfway House, Midrand, Johannesburg, South Africa, | Director | 07 October 2016 | Active |
2 The Listons, Liston Road, Marlow, England, SL7 1FD | Director | 07 October 2016 | Active |
St Marys House, 42 Vicarage Crescent, London, SW11 3LD | Director | 27 October 2010 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Director | 27 April 2010 | Active |
Suite C, 1 Lindsey Street, London, EC1A 9HP | Director | 17 November 2010 | Active |
Suite C, 1 Lindsey Street, London, EC1A 9HP | Director | 31 December 2017 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Director | 27 April 2010 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Director | 27 April 2010 | Active |
St Marys House, 42 Vicarage Crescent, London, SW11 3LD | Director | 27 October 2010 | Active |
Suite C, 1 Lindsey Street, London, United Kingdom, EC1A 9HP | Director | 27 April 2010 | Active |
Gourmet Burger Kitchen Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite C, I Lindsey Street, London, United Kingdom, EC1A 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-20 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-05-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-07 | Insolvency | Liquidation in administration extension of period. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Change of name | Certificate change of name company. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.