-
06846400 LTD - C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom
Company Information
- Company registration number
- 06846400
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Valentine & Co Glade House
- 52-54 Carter Lane
- London
- EC4V 5EF C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF UK
Management
- Managing Directors
- SHIELDS, Graham Bill
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-13
- Dissolved on
- 2021-07-15
- SIC/NACE
- 50100
Ownership
- Beneficial Owners
- -
- -
- Mr Graham Bill Shields
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GIBBS BOAT SALES LTD
- Legal Entity Identifier (LEI)
- 213800OHJQWG5TUY7C46
- Filing of Accounts
- Due Date: 2018-12-30
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-03-13
- Annual Return
- Due Date: 2019-04-23
- Last Date: 2018-04-09
-
06846400 LTD Company Description
- 06846400 LTD is a ltd registered in United Kingdom with the Company reg no 06846400. Its current trading status is "closed". It was registered 2009-03-13. It was previously called GIBBS BOAT SALES LTD. It has declared SIC or NACE codes as "50100". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-13.It can be contacted at C/o Valentine & Co Glade House .
Get 06846400 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 06846400 Ltd - C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom
Did you know? kompany provides original and official company documents for 06846400 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-06-05) - LIQ02
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-08) - AD01
-
resolution (2018-04-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-05-01) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-02) - PSC01
-
cessation-of-a-person-with-significant-control (2018-05-02) - PSC07
-
confirmation-statement-with-updates (2018-04-06) - CS01
-
legacy (2018-05-11) - RP04CS01
-
mortgage-satisfy-charge-full (2018-05-12) - MR04
-
resolution (2018-06-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-06-05) - 600
-
confirmation-statement-with-updates (2018-05-04) - CS01
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-29) - AA01
-
appoint-person-director-company-with-name-date (2017-07-19) - AP01
-
confirmation-statement-with-updates (2017-04-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-29) - MR01
-
mortgage-satisfy-charge-full (2013-08-14) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
capital-variation-of-rights-attached-to-shares (2013-01-14) - SH10
-
resolution (2013-01-14) - RESOLUTIONS
-
statement-of-companys-objects (2013-01-14) - CC04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
legacy (2012-11-21) - MG02
-
change-registered-office-address-company-with-date-old-address (2012-11-27) - AD01
-
termination-director-company-with-name (2012-11-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
appoint-person-director-company-with-name (2012-11-27) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
legacy (2011-07-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
-
change-person-director-company-with-change-date (2011-04-18) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-16) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-02) - AD01
-
legacy (2010-09-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-03) - 395
-
incorporation-company (2009-03-13) - NEWINC