Advanced company searchLink opens in new window

06888749 LIMITED

Company number 06888749

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)
22 Dec 2017 AC92 Restoration by order of the court
22 Dec 2017 CERTNM Company name changed morgan walker solicitors\certificate issued on 22/12/17
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 TM01 Termination of appointment of Ashok Kumar Sancheti as a director on 27 June 2012
27 Jun 2012 AP01 Appointment of Mr Bhagya Narayan Thakur as a director on 26 June 2012
27 Jun 2012 AD01 Registered office address changed from 115a Chancery Lane London WC2A 1PR on 27 June 2012
21 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Dec 2011 AAMD Amended accounts made up to 30 April 2010
12 Aug 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100
18 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
27 Apr 2009 NEWINC Incorporation