Advanced company searchLink opens in new window

IN THE STYLE OF LIMITED

Company number 06357459

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
30 Oct 2012 TM02 Termination of appointment of Jennifer Turp as a secretary
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 15 November 2011
30 May 2011 AA Accounts for a dormant company made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Jarrod Gall on 31 August 2010
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
17 Nov 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
29 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
03 Nov 2008 363a Return made up to 31/08/08; full list of members
31 Aug 2007 NEWINC Incorporation