Advanced company searchLink opens in new window

06844719 LIMITED

Company number 06844719

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 AD01 Registered office address changed from 245 Perry Common Road Birmingham B23 7AE to 116 Mere Road Erdington Birmingham West Midlands B23 7LN on 1 May 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2012
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2014 AR01 Annual return made up to 12 March 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
14 Jan 2014 AR01 Annual return made up to 12 March 2012
14 Jan 2014 RT01 Administrative restoration application
14 Jan 2014 CERTNM Company name changed first travel.com\certificate issued on 14/01/14
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AP01 Appointment of Mr Vicente Jnr Bimendi as a director
15 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Mr Ruby Bimendi on 12 March 2011
13 Apr 2011 CH01 Director's details changed for Mr Anthony Bimendi on 12 March 2011