Advanced company searchLink opens in new window

02797534 LIMITED

Company number 02797534

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)
11 Dec 2015 AD01 Registered office address changed from 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ to 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ on 11 December 2015
02 Dec 2015 3.6 Receiver's abstract of receipts and payments to 12 October 2015
02 Dec 2015 RM02 Notice of ceasing to act as receiver or manager
02 Dec 2015 RM02 Notice of ceasing to act as receiver or manager
01 Dec 2015 AD01 Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 1st Floor Prince Regent House Quayside Chatham Maritime Kent ME4 4QZ on 1 December 2015
01 Sep 2015 3.6 Receiver's abstract of receipts and payments to 25 April 2015
08 Jul 2015 AC92 Restoration by order of the court
08 Jul 2015 CERTNM Company name changed the beauty works\certificate issued on 08/07/15
10 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2014 L64.07 Completion of winding up
09 May 2014 3.6 Receiver's abstract of receipts and payments to 25 April 2014
06 Aug 2013 3.10 Administrative Receiver's report
02 Aug 2013 RM01 Appointment of receiver or manager
18 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013
12 Jun 2013 COCOMP Order of court to wind up
22 May 2013 MR04 Satisfaction of charge 4 in full
14 May 2013 AD01 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 14 May 2013
08 May 2013 RM01 Appointment of receiver or manager
06 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2,220
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009