• UK
  • 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 .
More information

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 9 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-progress-report (2024-02-18) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2023-06-19) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2023-08-21) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2023-02-18) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2022-08-10) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2022-07-19) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2022-02-14) - AM10

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2021-09-21) - AM07

    Add to Cart
     
  • liquidation-in-administration-proposals (2021-09-06) - AM03

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2021-09-04) - AM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-08-17) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2021-07-27) - AM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-04-30) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2021-04-30) - TM02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-03-16) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2020-03-10) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2020-03-17) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-01-21) - TM01

    Add to Cart
     
  • gazette-notice-compulsory (2019-03-12) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2019-03-13) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-10) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-05-22) - MR04

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-05-24) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-05-24) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-05-29) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-05-29) - PSC01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-06) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-04-06) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-06) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-03-03) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-02) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-01) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-31) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-05-25) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01

    Add to Cart
     
  • capital-allotment-shares (2015-03-31) - SH01

    Add to Cart
     
  • certificate-change-of-name-company (2015-03-12) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-12) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-03-12) - AP03

    Add to Cart
     
  • incorporation-company (2015-02-24) - NEWINC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-03-12) - AD01

    Add to Cart
     
  • capital-allotment-shares (2015-04-07) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-20) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-04-10) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-11) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-12) - AP01

    Add to Cart
     

expand_less