Advanced company searchLink opens in new window

OBJECT NOW

Company number 07330415

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)
10 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2016 TM01 Termination of appointment of Rosalind Boyd Hardie Ejiohuo as a director on 18 June 2016
21 Nov 2016 AP01 Appointment of Helen Hughes as a director on 18 June 2016
21 Nov 2016 AP01 Appointment of Kathleen Ann Ryan Graham as a director on 18 June 2016
23 Aug 2016 AP01 Appointment of Janice Mary Williams as a director on 18 June 2016
23 Aug 2016 AD01 Registered office address changed from C/O Object the Mill 7-11 Coppermill Lane London E17 7HA to 109a Alexandra Park Road Muswell Hill London N10 2DP on 23 August 2016
30 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 TM01 Termination of appointment of Nechamah Inbar-Bonanos as a director on 27 June 2015
29 Jun 2015 TM01 Termination of appointment of Janet Hibbert as a director on 27 June 2015
15 May 2015 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
19 Dec 2014 CH03 Secretary's details changed for Ms Roz Hardie on 1 June 2014
19 Dec 2014 CH01 Director's details changed for Ms Roz Hardie on 1 June 2014
19 Dec 2014 TM01 Termination of appointment of a director
19 Dec 2014 TM01 Termination of appointment of Yeliz Osman as a director on 29 October 2014
19 Dec 2014 TM01 Termination of appointment of Nisan Zerai Kesete as a director on 31 October 2014
17 Oct 2014 TM01 Termination of appointment of Eloise Munday as a director on 10 August 2013
17 Oct 2014 TM01 Termination of appointment of Michaela Chamberlain as a director on 24 August 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 no member list
28 Aug 2014 CH01 Director's details changed for Ms Rosalind Hardie Ejiohuo on 19 August 2014
28 Aug 2014 CH03 Secretary's details changed for Ms Rosalind Hardie Ejiohuo on 1 June 2014
17 Jun 2014 AP01 Appointment of Ms Rosalind Hardie Ejiohuo as a director
17 Jun 2014 CH03 Secretary's details changed for Ms Rosalind Boyd Hardie Ejiohuo on 17 June 2014
17 Jun 2014 AP03 Appointment of Ms Rosalind Boyd Hardie Ejiohuo as a secretary
10 Jun 2014 TM02 Termination of appointment of Silvia Murray-Wakefield as a secretary