Advanced company searchLink opens in new window

CHANGE CASE LIMITED

Company number 07500595

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 CS01 Confirmation statement made on 21 January 2017 with updates
18 Oct 2017 PSC01 Notification of Stuart Murdoch as a person with significant control on 6 April 2016
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 AA Total exemption full accounts made up to 31 January 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Oct 2016 TM02 Termination of appointment of Clive Arther John Bailey as a secretary on 17 October 2016
10 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
01 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 January 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 May 2015 AP03 Appointment of Mr Clive Arther John Bailey as a secretary on 26 February 2015
02 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
15 Nov 2012 AA Accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
25 Jan 2012 TM01 Termination of appointment of Leon Timothy Williams as a director on 1 February 2011
25 Jan 2012 AP01 Appointment of Mr Stuart Spence Murdoch as a director on 1 February 2011
25 Jan 2012 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 January 2012
24 Jan 2012 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 24 January 2012
21 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)