-
PACKET BOAT LANE LTD. - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 09455423
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- ANTONIADES, Antonis Christophi
- LIVERAS, Dionysios Andreas
- TSIRTSIPIS, Theocharis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-24
- Age Of Company 2015-02-24 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Ms Julie Elizabeth Pagnier
- Ms Judith Susan Wright
- Mr Samuel David Bird
- -
- Mr Nicholas Mark Ford
- Mr James Rouget
- -
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- BOLTGATE LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-04-14
- Last Date: 2021-03-31
-
PACKET BOAT LANE LTD. Company Description
- PACKET BOAT LANE LTD. is a ltd registered in United Kingdom with the Company reg no 09455423. Its current trading status is "live". It was registered 2015-02-24. It was previously called BOLTGATE LIMITED. It has declared SIC or NACE codes as "68100". It has 3 directors It can be contacted at 1 Kings Avenue .
Get PACKET BOAT LANE LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Packet Boat Lane Ltd. - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
- 2015-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PACKET BOAT LANE LTD. 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 2024
-
liquidation-in-administration-progress-report (2024-02-18) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-extension-of-period (2023-06-19) - AM19
-
liquidation-in-administration-progress-report (2023-08-21) - AM10
-
liquidation-in-administration-progress-report (2023-02-18) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-08-10) - AM10
-
liquidation-in-administration-extension-of-period (2022-07-19) - AM19
-
liquidation-in-administration-progress-report (2022-02-14) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-result-creditors-meeting (2021-09-21) - AM07
-
liquidation-in-administration-proposals (2021-09-06) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-09-04) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-17) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-07-27) - AM01
-
termination-director-company-with-name-termination-date (2021-04-30) - TM01
-
termination-secretary-company-with-name-termination-date (2021-04-30) - TM02
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-16) - AA
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
gazette-filings-brought-up-to-date (2020-03-17) - DISS40
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA
-
termination-director-company-with-name-termination-date (2019-01-21) - TM01
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2019-03-13) - DISS40
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
-
mortgage-satisfy-charge-full (2019-05-22) - MR04
-
cessation-of-a-person-with-significant-control (2019-05-24) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-24) - PSC01
-
cessation-of-a-person-with-significant-control (2019-05-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-29) - PSC01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-06) - PSC01
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
confirmation-statement-with-no-updates (2018-04-06) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
-
mortgage-satisfy-charge-full (2017-03-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-01) - MR01
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-05-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-03-31) - SH01
-
certificate-change-of-name-company (2015-03-12) - CERTNM
-
termination-director-company-with-name-termination-date (2015-03-12) - TM01
-
appoint-person-secretary-company-with-name-date (2015-03-12) - AP03
-
incorporation-company (2015-02-24) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-12) - AD01
-
capital-allotment-shares (2015-04-07) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-20) - MR01
-
appoint-person-director-company-with-name-date (2015-04-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-11) - MR01
-
appoint-person-director-company-with-name-date (2015-03-12) - AP01