Advanced company searchLink opens in new window

08085943 LIMITED

Company number 08085943

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
23 Jun 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW on 23 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 Jun 2014 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 June 2014
23 Jun 2014 CERTNM Company name changed knobel holdings LTD\certificate issued on 23/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-22
22 Jun 2014 CH01 Director's details changed for Mr Demetris Gavrielides on 22 June 2014
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
25 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 AA Accounts made up to 31 December 2012
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG England on 17 June 2013
06 Jun 2013 TM01 Termination of appointment of David Knobel as a director on 6 June 2013
06 Jun 2013 AP03 Appointment of Mr Nicos Gavrielides as a secretary on 5 June 2013
05 Jun 2013 AP01 Appointment of Mr Demetris Gavrielides as a director on 5 June 2013
01 May 2013 TM02 Termination of appointment of Alex Dale as a secretary on 1 May 2013
05 Oct 2012 AP03 Appointment of Mr Alex Dale as a secretary on 5 October 2012
30 May 2012 AD01 Registered office address changed from Second Floor 201 Haverstock Hill London NW3 4QG England on 30 May 2012
29 May 2012 CH01 Director's details changed for Mr David Knobel on 29 May 2012
28 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
28 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted