Advanced company searchLink opens in new window

21159 LIMITED

Company number 08097515

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
17 Jul 2017 AA01 Previous accounting period shortened from 30 September 2017 to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Jun 2017 PSC02 Notification of Sme Acquisitions Limited as a person with significant control on 29 June 2016
30 May 2017 AA Micro company accounts made up to 30 September 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
15 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
09 Jun 2016 AP01 Appointment of Mr Duncan John Strike as a director on 8 June 2016
09 Jun 2016 TM01 Termination of appointment of Roger Kenneth Neighbours as a director on 8 June 2016
20 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 CH01 Director's details changed for Roger Kenneth Neighbours on 8 July 2015
19 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
15 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Roger Kenneth Neighbours on 26 March 2014
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Sep 2013 CH01 Director's details changed for Roger Kenneth Neighbours on 18 September 2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Roger Kenneth Neighbours on 15 August 2012
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted