Advanced company searchLink opens in new window

25 LTD

Company number 04817224

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2021 TM01 Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021
18 Feb 2021 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 18 February 2021
12 Feb 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-30
12 Feb 2021 LIQ01 Declaration of solvency
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
05 Jan 2021 TM01 Termination of appointment of Clifford Anthony Quayle as a director on 24 November 2020
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Feb 2019 PSC05 Change of details for Edinburgh House Estates (Germany) Limited as a person with significant control on 3 January 2019
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 7 January 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 TM01 Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018
07 Feb 2018 AP01 Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018
07 Feb 2018 AP01 Appointment of Mr Eoin Harry Conway as a director on 29 January 2018
07 Feb 2018 TM01 Termination of appointment of Michael James Smith as a director on 29 January 2018
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
10 Oct 2016 AP01 Appointment of Mr Michael Smith as a director on 1 October 2016