Advanced company searchLink opens in new window

A101 LIMITED

Company number 08184371

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)
12 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 LIQ02 Statement of affairs
21 Jul 2017 600 Appointment of a voluntary liquidator
21 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
16 Mar 2017 AD01 Registered office address changed from 85 Quarry View Newport Isle of Wight PO30 5PJ to 260 Ecclesall Road South Sheffield S11 9PS on 16 March 2017
01 Feb 2017 MR04 Satisfaction of charge 081843710001 in full
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
23 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 65
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 65
24 Feb 2015 AD01 Registered office address changed from 232-233 Temple Chambers Temple Avenue London EC4Y 0HP to 85 Quarry View Newport Isle of Wight PO30 5PJ on 24 February 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Mar 2014 MR01 Registration of charge 081843710001
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 65
17 Jan 2014 AD01 Registered office address changed from Spotless Uk Newport Hampshire PO30 9AJ England on 17 January 2014
25 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
20 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)