Advanced company searchLink opens in new window

06420182 LIMITED

Company number 06420182

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 L64.07 Completion of winding up
10 Jun 2015 COCOMP Order of court to wind up
17 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 RT01 Administrative restoration application
21 Jul 2014 CERTNM Company name changed balfour international\certificate issued on 21/07/14
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 TM01 Termination of appointment of Gary Weiner as a director
20 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-20
19 Nov 2012 TM02 Termination of appointment of Qa Registrars Limited as a secretary
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Gary Weiner on 6 November 2011
22 Sep 2011 CH01 Director's details changed for Jason Epstein on 22 September 2011
12 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 November 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
10 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
10 Nov 2009 CH04 Secretary's details changed for Qa Registrars Limited on 2 October 2009