Advanced company searchLink opens in new window

06707595 LTD

Company number 06707595

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)
11 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 PSC01 Notification of Heiko Schroter as a person with significant control on 25 March 2019
25 Mar 2019 TM02 Termination of appointment of Legal Secretaries Ltd as a secretary on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Legal Secretaries Ltd as a director on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Heiko Schroter as a director on 25 March 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 AP02 Appointment of Legal Secretaries Ltd as a director on 7 December 2018
12 Oct 2018 AD01 Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to 52 Grosvenor Gardens London SW1W 0AU on 12 October 2018
13 Jul 2018 AP04 Appointment of Legal Secretaries Ltd as a secretary on 13 July 2018
13 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
16 Apr 2018 PSC07 Cessation of Private Capital Holdings as a person with significant control on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of George Seafield as a director on 16 April 2018
21 Dec 2017 PSC05 Change of details for Private Capital Holdings as a person with significant control on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 21 December 2017
11 Jul 2017 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 11 July 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC02 Notification of Private Capital Holdings as a person with significant control on 30 June 2017
30 Jun 2017 PSC07 Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 June 2017
30 Jun 2017 AP01 Appointment of Mr George Seafield as a director on 30 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2017 TM01 Termination of appointment of Heiko Schröter as a director on 30 June 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
22 May 2017 CH01 Director's details changed for Mr Heiko Schroter on 1 May 2017