Advanced company searchLink opens in new window

105 MANAGEMENT LIMITED

Company number 08080840

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)
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2019 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 29 December 2019
29 Dec 2019 AD01 Registered office address changed from 7 John Street London WC1N 2ES to Lytchett House 13 Freeland Park, Wareham Road Wareham Road Poole Dorset BH16 6FA on 29 December 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Nikolaus Willi Ortlieb as a director on 11 April 2019
12 Apr 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 11 April 2019
21 Feb 2019 AA Micro company accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
17 Jul 2017 PSC01 Notification of Collin Wendell Walwyn as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
14 Jul 2017 PSC01 Notification of Abdou Razak Amadou as a person with significant control on 6 April 2016
10 Jul 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 Jun 2016 CH01 Director's details changed for Mr John Martin Brodie Clark on 23 May 2012
05 Oct 2015 AA Micro company accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
27 Feb 2015 AA Micro company accounts made up to 31 May 2014
23 Feb 2015 CH04 Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015
20 Jan 2015 AP04 Appointment of Jirehouse Secretaries Ltd as a secretary on 19 January 2015