-
THE COLLECTIVE (LIVING) LIMITED - C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London, United Kingdom
Company Information
- Company registration number
- 07271022
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Fti Consulting Llp, 200 Aldersgate
- Aldersgate Street
- London
- Greater London
- EC1A 4HD C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD UK
Management
- Managing Directors
- MERCHANT, Mohammad Reza Aslam
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-02
- Dissolved on
- 2023-12-23
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- The Collective Finco Group Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- SHARE IN THE CITY LTD.
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-11-20
- Last Date: 2020-11-06
-
THE COLLECTIVE (LIVING) LIMITED Company Description
- THE COLLECTIVE (LIVING) LIMITED is a ltd registered in United Kingdom with the Company reg no 07271022. Its current trading status is "closed". It was registered 2010-06-02. It was previously called SHARE IN THE CITY LTD.. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at C/o Fti Consulting Llp, 200 Aldersgate .
Get THE COLLECTIVE (LIVING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Collective (Living) Limited - C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London, United Kingdom
Did you know? kompany provides original and official company documents for THE COLLECTIVE (LIVING) 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
-
gazette-dissolved-liquidation (2023-12-23) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2023-09-23) - AM23
-
liquidation-miscellaneous (2023-09-27) - LIQ MISC
-
liquidation-in-administration-progress-report (2023-04-25) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-extension-of-period (2022-08-19) - AM19
-
liquidation-in-administration-progress-report (2022-10-19) - AM10
-
liquidation-in-administration-progress-report (2022-04-19) - AM10
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-03-04) - AA01
-
gazette-notice-compulsory (2021-06-15) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-03) - MR01
-
gazette-filings-brought-up-to-date (2021-06-18) - DISS40
-
memorandum-articles (2021-09-10) - MA
-
resolution (2021-09-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-08) - MR01
-
liquidation-in-administration-appointment-of-administrator (2021-09-17) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-17) - AD01
-
liquidation-in-administration-proposals (2021-11-12) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-11-30) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-11-26) - AM06
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-17) - MR01
-
change-account-reference-date-company-previous-shortened (2020-09-07) - AA01
-
notification-of-a-person-with-significant-control (2020-09-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-09-11) - PSC07
-
capital-allotment-shares (2020-07-10) - SH01
-
cessation-of-a-person-with-significant-control (2020-09-10) - PSC07
-
termination-director-company-with-name-termination-date (2020-10-30) - TM01
-
accounts-with-accounts-type-group (2020-11-26) - AA
-
change-account-reference-date-company-previous-extended (2020-12-07) - AA01
-
notification-of-a-person-with-significant-control (2020-09-10) - PSC02
-
confirmation-statement-with-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-21) - MR01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-03-20) - GAZ1
-
resolution (2018-04-13) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2018-04-18) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2018-04-21) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-06-22) - AA
-
capital-alter-shares-subdivision (2018-07-05) - SH02
-
appoint-person-director-company-with-name-date (2018-09-21) - AP01
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
resolution (2018-05-04) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-11-22) - PSC04
-
change-person-director-company-with-change-date (2017-11-22) - CH01
-
confirmation-statement-with-updates (2017-11-22) - CS01
-
resolution (2017-06-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-11-10) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-18) - AD01
-
termination-director-company-with-name (2014-05-06) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
change-account-reference-date-company-previous-shortened (2013-06-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
-
termination-director-company-with-name (2013-04-24) - TM01
-
appoint-person-director-company-with-name (2013-04-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-03-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-02-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-12-15) - CONNOT
-
certificate-change-of-name-company (2011-09-02) - CERTNM
-
change-of-name-notice (2011-09-02) - CONNOT
-
resolution (2011-09-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
appoint-person-director-company (2011-04-26) - AP01
-
appoint-person-director-company-with-name (2011-04-25) - AP01
-
certificate-change-of-name-company (2011-12-15) - CERTNM
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-01) - CH01
-
termination-director-company-with-name (2010-07-01) - TM01
-
incorporation-company (2010-06-02) - NEWINC