Advanced company searchLink opens in new window

SC HELP

Company number 03821005

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2019 DS01 Application to strike the company off the register
26 Nov 2018 AD01 Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF on 26 November 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
10 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
10 Aug 2016 CH01 Director's details changed for Sergiu Ioan Celebidachi on 10 August 2016
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 6 August 2015 no member list
16 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 6 August 2014 no member list
18 Aug 2014 CH01 Director's details changed for Mr James Laurence Olivier on 18 August 2014
18 Aug 2014 CH01 Director's details changed for Sergiu Ioan Celebidachi on 18 August 2014
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Sep 2013 AR01 Annual return made up to 6 August 2013 no member list
07 Nov 2012 AR01 Annual return made up to 6 August 2012 no member list
07 Nov 2012 TM01 Termination of appointment of Ioana Celebidachi as a director
06 Nov 2012 AD01 Registered office address changed from , the Nightingales, 2 Eaton Park, Cobham, Surrey, KT11 2JE on 6 November 2012
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 6 August 2011 no member list