Advanced company searchLink opens in new window

COMPANY FILING LTD

Company number 06274365

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 363a Return made up to 09/06/09; full list of members
24 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2009 288c Director's Change of Particulars / richard baptiste / 22/01/2009 / Nationality was: barbadian, now: british; Date of Birth was: 18-Mar-1964, now: 18-Mar-1965; HouseName/Number was: , now: 24; Street was: 24 maclean road, now: maclean road
23 Jan 2009 363a Return made up to 11/06/08; full list of members
23 Jan 2009 288c Secretary's Change of Particulars / baptiste and co LTD / 01/10/2008 / HouseName/Number was: , now: 27; Street was: c/o baptiste & co, now: austin friars c/o baptiste & co; Area was: 13 austin friars, now: 27 austin friars; Post Code was: EC2N 2JX, now: EC2N 2QP
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2008 287 Registered office changed on 06/10/2008 from c/o baptiste & co 13 austin friars london EC2N 2JX
06 Jul 2007 88(2)R Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100
06 Jul 2007 288a New director appointed
06 Jul 2007 288a New secretary appointed
11 Jun 2007 288b Secretary resigned
11 Jun 2007 288b Director resigned
11 Jun 2007 NEWINC Incorporation