Advanced company searchLink opens in new window

04196841 LIMITED

Company number 04196841

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)
06 Jul 2005 363s Return made up to 09/04/05; full list of members
05 Jul 2005 AA Total exemption full accounts made up to 30 April 2004
22 Jun 2005 287 Registered office changed on 22/06/05 from: 9 allies house 105 brook road london NW2 7BZ
04 May 2005 363s Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Apr 2005 287 Registered office changed on 08/04/05 from: 290 high road leyton leyton london E10 5PW
18 Mar 2005 288b Secretary resigned
18 Mar 2005 288b Director resigned
28 Feb 2005 288a New secretary appointed
02 Feb 2005 288a New director appointed
13 Apr 2004 287 Registered office changed on 13/04/04 from: 260 eastern avenue ilford essex IG4 5AA
08 May 2003 363s Return made up to 09/04/03; full list of members
30 Apr 2002 363s Return made up to 09/04/02; full list of members
19 Apr 2002 287 Registered office changed on 19/04/02 from: 5 hendon street sheffield south yorkshire S13 9AX
16 Apr 2002 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2002 288a New secretary appointed
16 Apr 2002 288a New director appointed
10 Apr 2002 288b Secretary resigned
10 Apr 2002 288b Director resigned
18 Mar 2002 288a New secretary appointed
18 Mar 2002 288a New director appointed
05 Mar 2002 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2001 288b Secretary resigned
17 Apr 2001 288b Director resigned
09 Apr 2001 NEWINC Incorporation