Advanced company searchLink opens in new window

CEASED TRADING 04967817 LIMITED

Company number 04967817

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)
24 Feb 2022 AD02 Register inspection address has been changed from Provost & East Building Wework, 145 City Road London EC1V 1AZ England to Kemp House, 152-160 City Road London EC1V 2NX
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 PSC01 Notification of Caitlyn Smith as a person with significant control on 20 December 2021
01 Feb 2022 PSC01 Notification of Osh Rice as a person with significant control on 20 December 2021
01 Feb 2022 PSC07 Cessation of G8Way Limited as a person with significant control on 20 December 2021
01 Feb 2022 SH08 Change of share class name or designation
28 Jan 2022 AP01 Appointment of Ms Caitlyn Smith as a director on 20 December 2021
28 Jan 2022 AP01 Appointment of Mr Osh Rice as a director on 20 December 2021
18 Jan 2022 AD01 Registered office address changed from Ibex House 162-164 - Arthur Road London SW19 8AQ England to Kemp House, 152-160 City Road London EC1V 2NX on 18 January 2022
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
08 Mar 2021 TM01 Termination of appointment of Alain Portmann as a director on 22 December 2020
12 Jan 2021 PSC02 Notification of G8Way Limited as a person with significant control on 6 January 2021
12 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 12 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
09 Jul 2020 AD01 Registered office address changed from Provost & East Building Wework 145 City Road London EC1V 1AZ England to Ibex House 162-164 - Arthur Road London SW19 8AQ on 9 July 2020
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
20 Aug 2019 AD02 Register inspection address has been changed from 50 Buttesland Street Hoffman Square London N1 6BY England to Provost & East Building Wework, 145 City Road London EC1V 1AZ
18 Jul 2019 AD01 Registered office address changed from 80 Clerkenwell Road 1st Floor London EC1M 5RJ England to Provost & East Building Wework 145 City Road London EC1V 1AZ on 18 July 2019
22 Jan 2019 AD01 Registered office address changed from 50 Buttesland Street Hoffman Square London N1 6BY to 80 Clerkenwell Road 1st Floor London EC1M 5RJ on 22 January 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates