Advanced company searchLink opens in new window

07044792 LIMITED

Company number 07044792

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 4 August 2024
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
10 Aug 2022 AD01 Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 10 August 2022
10 Aug 2022 600 Appointment of a voluntary liquidator
10 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-05
10 Aug 2022 LIQ01 Declaration of solvency
25 Feb 2022 TM01 Termination of appointment of Alison Mary Mills as a director on 6 October 2021
25 Feb 2022 AP01 Appointment of Anthony Joseph Watson as a director on 5 October 2021
25 Feb 2022 AC92 Restoration by order of the court
25 Feb 2022 CERTNM Company name changed monkey puzzle developments\certificate issued on 25/02/22
23 Sep 2021 BONA Bona Vacantia disclaimer
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 149,999
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 149,999
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 149,999
15 Oct 2013 TM02 Termination of appointment of Alison Mills as a secretary
26 Jul 2013 TM01 Termination of appointment of Michael Walker as a director
30 Apr 2013 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England on 30 April 2013