Advanced company searchLink opens in new window

00426414 LIMITED

Company number 00426414

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)
09 Mar 2022 AC92 Restoration by order of the court
09 Mar 2022 CERTNM Company name changed elga\certificate issued on 09/03/22
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
20 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,655,000
30 Jun 2014 AD01 Registered office address changed from Marlow International Parkway Marlow Bucks SL7 1YL on 30 June 2014
01 Apr 2014 TM02 Termination of appointment of Tobias Schumacher as a secretary
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,655,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Feb 2011 TM01 Termination of appointment of Ian Stewart as a director
09 Feb 2011 AP01 Appointment of Mr Martyn Paul Fisher as a director
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
13 May 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Mar 2010 TM01 Termination of appointment of Roger Mudd as a director
16 Feb 2010 TM01 Termination of appointment of Sunil Lakhenpaul as a director
14 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Roger John Mudd on 22 November 2009
14 Dec 2009 CH01 Director's details changed for Sunil Kumar Lakhenpaul on 22 November 2009