Advanced company searchLink opens in new window

STAND TO REASON

Company number 06280042

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 AP01 Appointment of Susan Christina Thompson as a director on 28 May 2012
30 Jul 2013 DS01 Application to strike the company off the register
09 Jul 2013 AP01 Appointment of Matthew Johnson as a director on 27 July 2012
02 Jul 2013 TM02 Termination of appointment of Hugh James Oram as a secretary on 9 January 2013
02 Jul 2013 AP03 Appointment of Jonathan Fredrik Naess as a secretary on 11 January 2013
02 Jul 2013 AD01 Registered office address changed from 11 Leinster Avenue London SW14 7JW on 2 July 2013
02 Jul 2013 TM01 Termination of appointment of Fionuala Majella Bonnar as a director on 8 December 2012
02 Jul 2013 TM01 Termination of appointment of Alastair Colin Campbell as a director on 8 November 2012
02 Jul 2013 TM01 Termination of appointment of Michael Anthony Patrick Mills as a director on 8 December 2012
28 Jun 2013 TM01 Termination of appointment of Alastair Colin Campbell as a director on 8 November 2012
21 Nov 2012 AD01 Registered office address changed from Apt 768 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom on 21 November 2012
10 Jul 2012 AR01 Annual return made up to 14 June 2012 no member list
09 Jul 2012 TM01 Termination of appointment of Helen Shaw as a director on 30 June 2012
09 Jul 2012 AD04 Register(s) moved to registered office address
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
26 Mar 2012 TM01 Termination of appointment of Mary Teresa O'hara as a director on 21 February 2012
31 Oct 2011 AA Total exemption full accounts made up to 30 June 2010
05 Jul 2011 AR01 Annual return made up to 14 June 2011 no member list
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 CH01 Director's details changed for Michael Anthony Patrick Mills on 5 July 2011
05 Jul 2011 AD02 Register inspection address has been changed
05 Jul 2011 AP01 Appointment of Mr William Martin Dives as a director
30 Mar 2011 AP01 Appointment of Helen Shaw as a director