Advanced company searchLink opens in new window

AA6559609 LIMITED

Company number 04559609

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 TM01 Termination of appointment of Peter Raymond Lord as a director on 7 August 2014
19 Aug 2014 CERTNM Company name changed canbet uk LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
07 Aug 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Aug 2014 AD01 Registered office address changed from Buliding 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA to 1a Rugby Road Big Yellow Suite 5850 Twickenham TW1 1DG on 6 August 2014
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 5,542,512
17 Jan 2013 TM01 Termination of appointment of Mark Read as a director
02 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
02 Nov 2012 AP01 Appointment of Peter Raymond Lord as a director
02 Nov 2012 AP01 Appointment of Mr Graeme White as a director
30 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Dec 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
23 Sep 2010 TM02 Termination of appointment of Alexander Read as a secretary
23 Sep 2010 TM01 Termination of appointment of Alexander Read as a director
23 Aug 2010 TM02 Termination of appointment of Patrick Tay as a secretary