About

Registered Number: 06846400
Date of Incorporation: 13/03/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

06846400 Ltd was founded on 13 March 2009 and has its registered office in London, it's status at Companies House is "Liquidation". There is one director listed as Shields, Graham Bill for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Graham Bill 12 June 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2018
RESOLUTIONS - N/A 05 June 2018
LIQ02 - N/A 05 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2018
MR04 - N/A 12 May 2018
RP04CS01 - N/A 11 May 2018
CS01 - N/A 04 May 2018
PSC07 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC07 - N/A 01 May 2018
RESOLUTIONS - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 29 December 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 18 September 2015
MR01 - N/A 04 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 29 October 2013
MR04 - N/A 14 August 2013
AR01 - Annual Return 05 June 2013
RESOLUTIONS - N/A 14 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 January 2013
CC04 - Statement of companies objects 14 January 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AD01 - Change of registered office address 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 02 November 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AR01 - Annual Return 26 April 2010
395 - Particulars of a mortgage or charge 03 July 2009
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2015 Fully Satisfied

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 23 October 2013 Outstanding

N/A

Charge of deposit 25 July 2011 Fully Satisfied

N/A

Rent deposit deed 15 September 2010 Fully Satisfied

N/A

Rent deposit deed 02 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.