Advanced company searchLink opens in new window

BEFORE W LTD

Company number 06358199

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 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2010 DS01 Application to strike the company off the register
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Sep 2009 363a Return made up to 31/08/09; full list of members
24 Sep 2009 288b Appointment Terminated Secretary pause holdings LIMITED
24 Sep 2009 288c Secretary's Change of Particulars / pause holdings LIMITED / 31/08/2009 / Post Code was: EC1N 6TG, now: EC1N 6TD
24 Sep 2009 288c Director's Change of Particulars / martin malone / 18/08/2009 / HouseName/Number was: flat 703, now: flat 15; Street was: izumi garden residence, now: faraday house 30 blandford street; Area was: 1-5-3 roppongi, now: ; Post Town was: minato-ku, now: london; Region was: tokyo, now: ; Post Code was: 106-0032, now: W1U 4BY; Country was: japan, now: uk
19 Aug 2009 MA Memorandum and Articles of Association
14 Aug 2009 CERTNM Company name changed wound LTD\certificate issued on 17/08/09
04 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
17 Feb 2009 288a Secretary appointed corporate entity pause holdings LIMITED
17 Feb 2009 288a Secretary appointed pause holdings LIMITED
17 Feb 2009 288a Director appointed mr martin bernard malone
13 Feb 2009 287 Registered office changed on 13/02/2009 from 22 ely place london EC1N 6AA
25 Sep 2008 288b Appointment Terminated Director tet yap
09 Sep 2008 363a Return made up to 31/08/08; full list of members
09 Sep 2008 190 Location of debenture register
09 Sep 2008 287 Registered office changed on 09/09/2008 from 23 ely place london EN1N 6AA
09 Sep 2008 353 Location of register of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from suite 23, merganser court star place london london E1W 1AQ
01 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Aug 2008 288b Appointment Terminated Secretary ariffin omar
18 Dec 2007 88(2)R Ad 31/10/07--------- £ si 10@.5=5 £ ic 50/55
18 Dec 2007 123 Nc inc already adjusted 31/10/07