Advanced company searchLink opens in new window

7879943 LTD

Company number 07879943

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 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
31 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2013 AP01 Appointment of Mr William Wilson as a director
12 Jun 2013 TM01 Termination of appointment of Daron Davidson as a director
09 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 19 February 2012
  • GBP 100
22 Feb 2012 CERTNM Company name changed newco g-365 LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
22 Feb 2012 CONNOT Change of name notice
21 Feb 2012 SH02 Sub-division of shares on 19 February 2012
06 Feb 2012 AP03 Appointment of Mr Neil Derek Cox as a secretary
13 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted