Advanced company searchLink opens in new window

CASH IN THE ATTIC LTD

Company number 08163886

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
16 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
20 Jun 2016 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016
20 Apr 2016 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st. Peter's Street London N1 8JD on 20 April 2016
20 Aug 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
12 Jun 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 MR01 Registration of charge 081638860001
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
17 Apr 2013 AP01 Appointment of Mrs Laura Elizabeth Bessell-Martin as a director
26 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2012 SH08 Change of share class name or designation
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 100
24 Sep 2012 AP01 Appointment of Mr Martin Keith Lowde as a director
09 Aug 2012 AD03 Register(s) moved to registered inspection location
09 Aug 2012 AD02 Register inspection address has been changed
09 Aug 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
09 Aug 2012 CH01 Director's details changed for Mr Christopher James St Etienne Burstall on 9 August 2012
09 Aug 2012 AD01 Registered office address changed from C/O Neptune Secretaries Limited Jessop House Jessop Avenue Cheltenham GL50 3WG United Kingdom on 9 August 2012
01 Aug 2012 NEWINC Incorporation