Advanced company searchLink opens in new window

03773083 LTD.

Company number 03773083

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)
29 Jul 2014 AC92 Restoration by order of the court
29 Jul 2014 CERTNM Company name changed avidity wealth management group\certificate issued on 29/07/14
25 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2012 4.68 Liquidators' statement of receipts and payments to 27 November 2012
20 Dec 2011 AD01 Registered office address changed from Suite One Phoenix House Campfield Road St. Albans Hertfordshire AL1 5FL on 20 December 2011
05 Dec 2011 4.20 Statement of affairs with form 4.19
05 Dec 2011 600 Appointment of a voluntary liquidator
05 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10,000
26 May 2011 TM01 Termination of appointment of Jackie Doherty as a director
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Timothy John Yates on 19 May 2010
21 Jun 2010 CH01 Director's details changed for Jackie Doherty on 19 May 2010
18 Jun 2010 CERTNM Company name changed reid & co. LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
26 May 2010 CONNOT Change of name notice
21 May 2010 AD01 Registered office address changed from 30 High Street London N14 6EE on 21 May 2010
18 May 2010 CONNOT Change of name notice
20 Oct 2009 TM01 Termination of appointment of Dominic Reid as a director
09 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 363a Return made up to 19/05/09; full list of members
02 Jun 2008 363a Return made up to 19/05/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 March 2008