Advanced company searchLink opens in new window

06154905 LTD

Company number 06154905

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-08
14 Jul 2011 CONNOT Change of name notice
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
16 Mar 2010 CH01 Director's details changed for Johann Nalinda De Silva on 1 October 2009
16 Mar 2010 AD02 Register inspection address has been changed
10 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2009 363a Return made up to 13/03/09; full list of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from 10 crawford avenue wembley middlesex HA0 2HT
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 AA Accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 13/03/08; full list of members
06 Oct 2008 88(2) Ad 04/10/08 gbp si 1@1=1 gbp ic 1/2
08 Aug 2007 287 Registered office changed on 08/08/07 from: c/o richard p braysher, 2 high road, eastcote middlesex HA5 2EW
08 Aug 2007 288a New director appointed
21 Mar 2007 288b Director resigned
21 Mar 2007 288b Secretary resigned
13 Mar 2007 NEWINC Incorporation