Advanced company searchLink opens in new window

FIND THAT (UK) LIMITED

Company number 07060788

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
27 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 110
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 May 2015 TM01 Termination of appointment of Deborah Morgan as a director on 19 May 2015
21 May 2015 AP01 Appointment of Mr Steven John Morgan as a director on 19 May 2015
10 Feb 2015 CH01 Director's details changed for Mr Chanel Stevens on 2 January 2015
10 Feb 2015 AD01 Registered office address changed from 4 Pembroke Grove Clifton Bristol BS8 3DA England to 5 Portland Square Bristol BS2 8RR on 10 February 2015
01 Feb 2015 AD01 Registered office address changed from 5 Portland Square Bristol BS2 8RR to 4 Pembroke Grove Clifton Bristol BS8 3DA on 1 February 2015
17 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 110
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 110
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Apr 2013 CH01 Director's details changed for Ms Deborah Morgan on 27 March 2013
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 SH08 Change of share class name or designation
20 Dec 2011 SH19 Statement of capital on 20 December 2011
  • GBP 110
20 Dec 2011 CAP-SS Solvency statement dated 15/12/11
20 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Ms Deborah Morgan on 15 October 2011
26 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 110,000