Advanced company searchLink opens in new window

01439213 LIMITED

Company number 01439213

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2020 WU15 Notice of final account prior to dissolution
17 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 17 July 2013
24 Jan 2011 AC92 Restoration by order of the court
01 Aug 2008 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2008 L64.07 Completion of winding up
14 May 2007 4.31 Appointment of a liquidator
08 Jan 2007 2.33B Notice of a court order ending Administration
22 Dec 2006 COCOMP Order of court to wind up
13 Jul 2006 2.24B Administrator's progress report
14 Jun 2006 2.31B Notice of extension of period of Administration
18 Jan 2006 2.24B Administrator's progress report
01 Nov 2005 2.16B Statement of affairs
01 Sep 2005 2.23B Result of meeting of creditors
26 Aug 2005 287 Registered office changed on 26/08/05 from: 17-19 foley street, london, W1W 6DW
10 Aug 2005 2.17B Statement of administrator's proposal
01 Aug 2005 287 Registered office changed on 01/08/05 from: 17-19 foley street, london, W1W 6DW
30 Jun 2005 287 Registered office changed on 30/06/05 from: pembroke house, 11 northlands pavement pitsea, basildon, essex SS13 3DX
22 Jun 2005 2.12B Appointment of an administrator
29 Nov 2004 363s Return made up to 25/07/04; full list of members
29 Nov 2004 288b Director resigned
29 Nov 2004 288a New director appointed
03 Jun 2004 395 Particulars of mortgage/charge
28 May 2004 395 Particulars of mortgage/charge