Advanced company searchLink opens in new window

S673 LIMITED

Company number 06574903

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)
01 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
02 Apr 2012 AD01 Registered office address changed from C/O Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS United Kingdom on 2 April 2012
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
19 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
11 Oct 2010 CONNOT Change of name notice
06 Sep 2010 4.20 Statement of affairs with form 4.19
06 Sep 2010 600 Appointment of a voluntary liquidator
06 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-27
02 Sep 2010 AD01 Registered office address changed from Unit 4 the Circuit Centre, Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT United Kingdom on 2 September 2010
10 Jun 2010 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2010
12 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Jul 2009 363a Return made up to 23/04/09; full list of members
22 May 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
22 May 2008 288b Appointment Terminated Director waterlow nominees LIMITED
22 May 2008 288a Director appointed adam marlow
23 Apr 2008 NEWINC Incorporation