Old Co 002 Ltd

DataGardener
dissolved
Unknown

Old Co 002 Ltd

11456055Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

10/07/2018

Company Age

7 years

Directors

1

Employees

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

Old Co 002 Ltd (11456055) is a private limited with share capital incorporated on 10/07/2018 (7 years old) and registered in southampton, SO142AQ. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Private Limited With Share Capital
SIC: 56102
Unknown
Incorporated 10/07/2018
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:13-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2022
Resolution
Category:Resolution
Date:02-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Incorporation Company
Category:Incorporation
Date:10-07-2018

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2022
Filing Date29/09/2021
Latest Accounts31/12/2020

Trading Addresses

31 Haverscroft Industrial Estate, New Road, Attleborough, NR171YERegistered

Contact

www.nordicbakery.com
Office D Beresford House, Town Quay, Southampton, SO142AQ