Advanced company searchLink opens in new window

STRIKEOFF13/08/2012 LIMITED

Company number 08175155

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2013 AD01 Registered office address changed from C/O Strike Off C/O Bcfl 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 30 May 2013
30 May 2013 TM01 Termination of appointment of Martin Machan as a director on 28 May 2013
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
16 Apr 2013 AD01 Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 16 April 2013
13 Aug 2012 CERTNM Company name changed 197 latchmere road LIMITED\certificate issued on 13/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-13
13 Aug 2012 AP01 Appointment of Mr Martin Machan as a director on 13 August 2012
13 Aug 2012 TM01 Termination of appointment of Gareth Ceri Newman as a director on 13 August 2012
13 Aug 2012 TM01 Termination of appointment of Linda Smeaton as a director on 13 August 2012
13 Aug 2012 TM01 Termination of appointment of James Stuart Murray as a director on 13 August 2012
13 Aug 2012 AD01 Registered office address changed from 197 Latchmere Road London SW11 2LA England on 13 August 2012
10 Aug 2012 NEWINC Incorporation
Statement of capital on 2012-08-10
  • GBP 3