Advanced company searchLink opens in new window

06837396 LTD

Company number 06837396

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2021 DS01 Application to strike the company off the register
22 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Apr 2021 CS01 Confirmation statement made on 11 July 2020 with no updates
22 Apr 2021 RT01 Administrative restoration application
22 Apr 2021 CERTNM Company name changed flc living\certificate issued on 22/04/21
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2020 TM01 Termination of appointment of Carl Alexander Jost as a director on 7 May 2020
30 Oct 2019 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR United Kingdom to Suite 145 8 Shepherd Market London Greater London W1J 7JY on 30 October 2019
03 Oct 2019 TM01 Termination of appointment of a director
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
03 Jul 2019 PSC08 Notification of a person with significant control statement
02 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 2 July 2019
02 Jul 2019 AP01 Appointment of Mr Carl Alexander Jost as a director on 2 July 2019
01 Jul 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Hay Hill London W1J 8NR on 1 July 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-29
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Jul 2019 AP01 Appointment of Mr Marcus Heal as a director on 28 June 2019
01 Jul 2019 PSC08 Notification of a person with significant control statement
01 Jul 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 June 2019
01 Jul 2019 PSC07 Cessation of Cfs Secretaries as a person with significant control on 28 June 2019
01 Jul 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 June 2019