Advanced company searchLink opens in new window

06225810 LIMITED

Company number 06225810

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)
11 Sep 2024 COCOMP Order of court to wind up
10 Sep 2024 AC93 Order of court - restore and wind up
10 Sep 2024 CERTNM Company name changed fng\certificate issued on 10/09/24
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016
13 Jan 2016 AD01 Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016
07 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2015 CH01 Director's details changed for Mr David Sandground on 13 July 2015
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2015 TM01 Termination of appointment of Mohammad Feisal Nahaboo as a director on 5 June 2014
11 Mar 2015 AP01 Appointment of Mr David Sandground as a director on 5 June 2014
06 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
22 May 2013 CH03 Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013
21 May 2013 CH01 Director's details changed for Mr Mohammad Feisal Nahaboo on 1 March 2013
13 May 2013 AD01 Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Sep 2011 AA Total exemption small company accounts made up to 30 September 2009