-
43 MAIN STREET LIMITED - 09800755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom
Company Information
- Company registration number
- 09800755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 09800755 - COMPANIES HOUSE DEFAULT ADDRESS
- Cardiff
- CF14 8LH
- 4385 09800755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385 UK
Management
- Managing Directors
- POTHECARY, Daniel Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-30
- Age Of Company 2015-09-30 8 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Mr Daniel Peter Pothecary
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2023-06-18
- Last Date: 2022-06-04
-
43 MAIN STREET LIMITED Company Description
- 43 MAIN STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 09800755. Its current trading status is "live". It was registered 2015-09-30. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2021-03-31.It can be contacted at 09800755 - Companies House Default Address .
Get 43 MAIN STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 43 Main Street Limited - 09800755 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom
- 2015-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 43 MAIN STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-03-10) - DISS16(SOAS)
-
default-companies-house-registered-office-address-applied (2023-11-08) - RP05
-
gazette-notice-compulsory (2023-02-28) - GAZ1
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-03-31) - AA
-
gazette-notice-compulsory (2022-08-23) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-09-09) - DISS16(SOAS)
-
mortgage-satisfy-charge-full (2022-09-15) - MR04
-
mortgage-satisfy-charge-full (2022-10-04) - MR04
-
confirmation-statement-with-updates (2022-12-06) - CS01
-
gazette-filings-brought-up-to-date (2022-12-07) - DISS40
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-06-07) - MR04
-
confirmation-statement-with-updates (2021-06-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-24) - MR01
-
accounts-with-accounts-type-micro-entity (2021-07-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-02-03) - AA
-
confirmation-statement-with-updates (2020-06-30) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-09) - MR01
-
confirmation-statement-with-updates (2019-06-10) - CS01
-
termination-director-company-with-name-termination-date (2019-06-10) - TM01
-
cessation-of-a-person-with-significant-control (2019-06-10) - PSC07
-
change-to-a-person-with-significant-control (2019-06-10) - PSC04
-
accounts-with-accounts-type-micro-entity (2019-01-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
keyboard_arrow_right 2017
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-10) - PSC09
-
notification-of-a-person-with-significant-control-statement (2017-10-10) - PSC08
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC01
-
accounts-with-accounts-type-dormant (2017-06-13) - AA
-
capital-allotment-shares (2017-05-15) - SH01
-
confirmation-statement-with-updates (2017-10-31) - CS01
-
change-account-reference-date-company-current-extended (2017-03-29) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-27) - AP01
-
incorporation-company (2015-09-30) - NEWINC