Advanced company searchLink opens in new window

APPROACHABLE LIMITED

Company number 04764399

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)
28 Oct 2008 363a Return made up to 30/04/08; full list of members
28 Oct 2008 288b Appointment Terminated Secretary bellstar associates LIMITED
28 Oct 2008 288b Appointment Terminated Director arieh cohen
28 Oct 2008 288c Director's Change of Particulars / paul kahalani / 01/05/2007 / HouseName/Number was: , now: 10; Street was: 10 highview gardens, now: highview gardens; Occupation was: baker, now: director
04 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
21 Feb 2008 AA Total exemption full accounts made up to 31 May 2006
17 Jul 2007 363s Return made up to 30/04/07; full list of members
11 Sep 2006 363s Return made up to 30/04/06; full list of members
18 Jan 2006 AA Total exemption full accounts made up to 31 May 2005
05 Jan 2006 288a New director appointed
28 Dec 2005 88(2)R Ad 26/04/05--------- £ si 245998@1
07 Oct 2005 287 Registered office changed on 07/10/05 from: c/o bellstar associates LTD, 313 regents park road, london, N3 1DP
15 Aug 2005 123 Nc inc already adjusted 26/04/05
15 Aug 2005 122 Recon 26/04/05
15 Aug 2005 MA Memorandum and Articles of Association
15 Aug 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2005 363s Return made up to 30/04/05; full list of members
18 May 2005 363(287) Registered office changed on 18/05/05
06 May 2005 395 Particulars of mortgage/charge
18 May 2004 363s Return made up to 30/04/04; full list of members
06 May 2004 288b Secretary resigned