Advanced company searchLink opens in new window

1103 LTD

Company number 07050659

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)
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 CS01 Confirmation statement made on 24 September 2019 with updates
11 May 2020 PSC04 Change of details for Mr Martin Wade Thomas as a person with significant control on 1 April 2019
11 May 2020 CH01 Director's details changed for Mr Martin Wade Thomas on 11 May 2020
08 May 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 PSC07 Cessation of Maria Mansfeld as a person with significant control on 30 September 2019
18 Dec 2019 CH01 Director's details changed for Mr Martin Wade Thomas on 18 December 2019
18 Dec 2019 AD01 Registered office address changed from Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ England to 20-22 Wenlock Road London N1 7GU on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Inger Mansfeld as a director on 18 December 2019
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 AD01 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ on 21 October 2019
09 Aug 2019 AD01 Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 9 August 2019
07 Aug 2019 AD01 Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House High Holborn London WC1V 6AX on 7 August 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2019 AA Micro company accounts made up to 24 December 2017
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 24/09/2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 10/10/2018.
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 24 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 25 December 2016 to 24 December 2016
28 Apr 2017 AA Micro company accounts made up to 25 December 2015
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 26 December 2015 to 25 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 27 December 2015 to 26 December 2015