Advanced company searchLink opens in new window

00055837 LIMITED

Company number 00055837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AC92 Restoration by order of the court
08 Mar 2024 CERTNM Company name changed SU214\certificate issued on 08/03/24
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 AC92 Restoration by order of the court
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2009 652a Application for striking-off
27 Mar 2009 88(3) Particulars of contract relating to shares
17 Mar 2009 SH20 Statement by Directors
17 Mar 2009 MISC Memorandum of capitap - processed 17/03/09
17 Mar 2009 CAP-SS Solvency Statement dated 25/02/09
17 Mar 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2009 88(2) Ad 25/02/09 gbp si 109000@1=109000 gbp ic 50000/159000
17 Mar 2009 123 Nc inc already adjusted 25/02/09
17 Mar 2009 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus share isue 25/02/2009
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jan 2009 AA Accounts made up to 30 August 2008
14 Nov 2008 288a Secretary appointed kimberly donna rodie
14 Nov 2008 288b Appointment Terminated Secretary jayabaduri bergamin
19 Jun 2008 363a Return made up to 01/06/08; full list of members
10 Apr 2008 288a Secretary appointed jayabaduri bergamin