08785395 Limited

DataGardener
dissolved
Unknown

08785395 Limited

08785395Private Limited With Share Capital

1 Bridgewater Place Water Lane, Leeds, LS115QR
Incorporated

21/11/2013

Company Age

12 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

08785395 Limited (08785395) is a private limited with share capital incorporated on 21/11/2013 (12 years old) and registered in leeds, LS115QR. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 21/11/2013
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

24

Shareholders

Board of Directors

2
director
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:31-01-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-10-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Move Registers To Sail Company With New Address
Category:Address
Date:23-03-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2021
Resolution
Category:Resolution
Date:10-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-03-2021
Restoration Order Of Court
Category:Restoration
Date:24-08-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:24-08-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:01-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-02-2019
Capital Allotment Shares
Category:Capital
Date:14-01-2019
Legacy
Category:Capital
Date:18-12-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2018
Legacy
Category:Insolvency
Date:18-12-2018
Resolution
Category:Resolution
Date:18-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:11-01-2016
Change Sail Address Company With New Address
Category:Address
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:20-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2015
Capital Allotment Shares
Category:Capital
Date:19-06-2015
Resolution
Category:Resolution
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:05-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:04-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:04-12-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2014
Capital Alter Shares Subdivision
Category:Capital
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2014
Resolution
Category:Resolution
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Termination Secretary Company With Name
Category:Officers
Date:08-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Incorporation Company
Category:Incorporation
Date:21-11-2013

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2018
Filing Date23/06/2017
Latest Accounts31/12/2016

Trading Addresses

1 Bridgewater Place, Water Lane, Leeds, LS115QRRegistered
Springfield Lodge Steanbridge Lane, Stroud, Gloucestershire, GL67QE

Related Companies

2

Contact

01253340400
spseu.com
1 Bridgewater Place Water Lane, Leeds, LS115QR