Advanced company searchLink opens in new window

EIGHTEEN55 CLARETS LIMITED

Company number 06626693

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 TM01 Termination of appointment of Stephen Paul Bradshaw as a director on 18 June 2012
18 Jun 2012 AP01 Appointment of Mr Altaur Rahman as a director on 18 June 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Aug 2011 TM01 Termination of appointment of Altaur Rahman as a director
29 Aug 2011 AP01 Appointment of Mr Stephen Paul Bradshaw as a director
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
30 Jul 2011 CH01 Director's details changed for Mr Altaur Rahman on 1 January 2011
19 Mar 2011 AD01 Registered office address changed from Suite- 1, 12 Sunderland Road Forest Hill London SE23 2PR on 19 March 2011
24 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from 61 Waldram Park Road London SE23 2PW England on 12 August 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2010 AD01 Registered office address changed from 26 York Street London W1U 6PZ on 21 January 2010
03 Dec 2009 AR01 Annual return made up to 23 June 2009 with full list of shareholders
03 Jul 2008 287 Registered office changed on 03/07/2008 from 26 york st london W1U 6PZ united kingdom
23 Jun 2008 NEWINC Incorporation