About

Registered Number: 08422025
Date of Incorporation: 27/02/2013 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: 10 Millbank, Kintbury, Hungerford, RG17 9UW,

 

Established in 2013, Languagenow Ltd are based in Hungerford, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are Cox, Andrew, Howard, Matthew James, Kiely, Jack David, Preddy, Luke Luke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Andrew 01 May 2014 - 1
HOWARD, Matthew James 27 February 2013 - 1
KIELY, Jack David 27 February 2013 - 1
PREDDY, Luke Luke 01 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
AA - Annual Accounts 08 June 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 09 May 2018
AD01 - Change of registered office address 09 May 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
AA - Annual Accounts 09 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 20 October 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 02 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2015
CH01 - Change of particulars for director 05 January 2015
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 07 April 2014
SH01 - Return of Allotment of shares 11 March 2014
AR01 - Annual Return 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AD01 - Change of registered office address 17 February 2014
NEWINC - New incorporation documents 27 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.