Advanced company searchLink opens in new window

STILLNESS 952 LIMITED

Company number 06734344

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
27 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
27 Oct 2010 CH02 Director's details changed for T&H Directors Limited on 26 October 2010
26 Oct 2010 CH04 Secretary's details changed for T&H Secretarial Services Limited on 26 October 2010
16 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
16 Sep 2010 CONNOT Change of name notice
19 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
02 Nov 2009 CH04 Secretary's details changed for T&H Secretarial Services Limited on 27 October 2009
02 Nov 2009 CH02 Director's details changed for T&H Directors Limited on 27 October 2009
02 Nov 2009 CH01 Director's details changed for Natalia Berbeneva on 27 October 2009
19 Oct 2009 CH01 Director's details changed for Natalia Berbeneva on 1 October 2009
19 May 2009 288b Appointment Terminated Director michael pattinson
19 May 2009 288a Director appointed natalia berbeneva
19 May 2009 MA Memorandum and Articles of Association
15 May 2009 CERTNM Company name changed stillness 952 LIMITED\certificate issued on 16/05/09
27 Oct 2008 NEWINC Incorporation