Advanced company searchLink opens in new window

4712 N LIMITED

Company number 06483748

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
26 Jan 2011 AP02 Appointment of Pml Registrars Limited as a director
26 Jan 2011 TM01 Termination of appointment of Roman Turanski as a director
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
10 Mar 2010 CH01 Director's details changed for Roman Turanski on 15 February 2010
10 Mar 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 15 February 2010
21 Jan 2010 TM01 Termination of appointment of Pml Registrars Limited as a director
21 Jan 2010 AP01 Appointment of Roman Turanski as a director
23 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 4 terminal house station approach shepperton middlesex TW17 8AS
14 Aug 2009 287 Registered office changed on 14/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom
05 Aug 2009 363a Return made up to 25/01/09; full list of members
05 Aug 2009 287 Registered office changed on 05/08/2009 from 1ST floor ferro house ferro fields brixworth northampton NN6 9PD
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
25 Jan 2008 NEWINC Incorporation