The Radiator And Bathroom Gallery Limited

DataGardener
dissolved

The Radiator And Bathroom Gallery Limited

07043607Private Limited With Share Capital

Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

15/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

The Radiator And Bathroom Gallery Limited (07043607) is a private limited with share capital incorporated on 15/10/2009 (16 years old) and registered in ilford, IG63TU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 15/10/2009
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:04-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2019
Resolution
Category:Resolution
Date:06-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Termination Director Company With Name
Category:Officers
Date:06-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2012
Change Of Name Notice
Category:Change Of Name
Date:06-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2011
Change Of Name Notice
Category:Change Of Name
Date:13-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:22-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:08-12-2009
Change Of Name Notice
Category:Change Of Name
Date:25-11-2009
Incorporation Company
Category:Incorporation
Date:15-10-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date28/02/2018
Latest Accounts31/05/2017

Trading Addresses

140 Hermon Hill, South Woodford, London, E181QH
Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU