Advanced company searchLink opens in new window

RESTFORM LIMITED

Company number 03911591

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
19 May 2014 AA Accounts for a dormant company made up to 31 January 2014
19 May 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
03 Apr 2014 AD01 Registered office address changed from 18 Holywell Row London EC2A 4JB England on 3 April 2014
03 Dec 2013 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Anglo Corporate Management Limited as a director
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AP02 Appointment of Mantel Nominees Ltd as a director
26 Jul 2011 AP01 Appointment of Mr John Anthony King as a director
26 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Jul 2011 TM01 Termination of appointment of Cdf Formations Limited as a director
18 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
16 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
15 Mar 2010 CH04 Secretary's details changed for Cdf Secretarial Services Limited on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Nicola Pastore on 1 October 2009