Advanced company searchLink opens in new window

REFERENCEMENT.COM LTD

Company number 05523038

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
21 Sep 2016 AD01 Registered office address changed from Unit 2.23 Morley House London W1B 3BD United Kingdom to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 21 September 2016
21 Sep 2016 AD01 Registered office address changed from C/O H3P Ltd PO Box W1B3BD Unit 2.23 Unit 2.23 Morley House London W1B 3BD United Kingdom to Unit 2.23 Morley House London W1B 3BD on 21 September 2016
21 Sep 2016 AD01 Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to C/O H3P Ltd PO Box W1B3BD Unit 2.23 Unit 2.23 Morley House London W1B 3BD on 21 September 2016
19 Sep 2016 AD01 Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016
16 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
27 Sep 2013 AP04 Appointment of Dgc Nominee Secretary Ltd as a secretary
27 Sep 2013 TM02 Termination of appointment of Winch Secretary Ltd as a secretary
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
22 Aug 2013 AD01 Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013
04 Jul 2013 CH01 Director's details changed for Mr Sylvain Salomon Bellaiche on 1 June 2013
01 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 1 June 2012
01 Jun 2012 AR01 Annual return made up to 29 July 2011 with full list of shareholders