Advanced company searchLink opens in new window

62 SAVERNAKE ROAD, NW3 LIMITED

Company number 03649141

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)
14 Jan 2008 288a New director appointed
14 Jan 2008 363s Return made up to 13/10/07; no change of members
30 Oct 2006 363s Return made up to 13/10/06; full list of members
25 Apr 2006 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2006 363s Return made up to 13/10/05; full list of members
19 Apr 2006 363s Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Apr 2006 287 Registered office changed on 19/04/06 from: unit 25 mold business park, wrexham road, mold, flintshire CH7 1XP
19 Apr 2006 AA Accounts for a dormant company made up to 31 October 2005
19 Apr 2006 AA Accounts for a dormant company made up to 31 October 2004
15 Mar 2006 287 Registered office changed on 15/03/06 from: 34 mackeson road, hampstead, london, NW3 2LT
10 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2004 AA Accounts for a dormant company made up to 31 October 2002
06 Jan 2004 AA Accounts for a dormant company made up to 31 October 2003
06 Jan 2004 363s Return made up to 13/10/03; full list of members
23 Oct 2002 363s Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Oct 2002 AA Accounts for a dormant company made up to 31 October 2001
31 Oct 2001 363s Return made up to 13/10/01; full list of members
25 Oct 2001 AA Accounts for a dormant company made up to 31 October 2000
20 Oct 2000 363s Return made up to 13/10/00; full list of members
15 Oct 2000 AA Accounts for a dormant company made up to 31 October 1999
18 Oct 1999 363s Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
13 Nov 1998 288b Director resigned
13 Nov 1998 288b Secretary resigned
13 Nov 1998 287 Registered office changed on 13/11/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
13 Nov 1998 288a New secretary appointed;new director appointed