Advanced company searchLink opens in new window

1008 LIMITED

Company number 04940587

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)
05 Feb 2025 COCOMP Order of court to wind up
This document is being processed and will be available in 10 days.
05 Feb 2025 COCOMP Order of court to wind up
This document is being processed and will be available in 10 days.
05 Feb 2025 COCOMP Order of court to wind up
This document is being processed and will be available in 10 days.
05 Feb 2025 WU04 Appointment of a liquidator
This document is being processed and will be available in 10 days.
05 Feb 2025 WU14 Notice of removal of liquidator by court
This document is being processed and will be available in 10 days.
18 Nov 2024 WU07 Progress report in a winding up by the court
13 Nov 2023 WU07 Progress report in a winding up by the court
28 Nov 2022 WU07 Progress report in a winding up by the court
12 Nov 2021 WU07 Progress report in a winding up by the court
08 Dec 2020 WU07 Progress report in a winding up by the court
25 Nov 2019 WU07 Progress report in a winding up by the court
26 Nov 2018 WU07 Progress report in a winding up by the court
08 Dec 2017 WU07 Progress report in a winding up by the court
29 Nov 2016 LIQ MISC Insolvency:liquidators progress report – brought down date 30/09/16
29 Oct 2015 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 29 October 2015
21 Oct 2015 4.31 Appointment of a liquidator
08 Jul 2015 COCOMP Order of court to wind up
06 Jul 2015 COCOMP Order of court to wind up
20 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AP01 Appointment of Mr James Wadley as a director
26 Jun 2014 TM01 Termination of appointment of Ronojay Nag as a director
28 Apr 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
04 Apr 2014 CH01 Director's details changed for Mr Ronojay Nag on 1 April 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012