Advanced company searchLink opens in new window

CONSIDERED CAPITAL LIMITED

Company number 08234071

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Shipyard Cottage Bath Road Lymington SO41 3RW England to 1 Quay Road Lymington SO41 3AT on 29 March 2018
27 Mar 2018 TM02 Termination of appointment of Nicholas Howat as a secretary on 20 March 2018
30 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
28 Sep 2017 AD01 Registered office address changed from M Building the Shipyard Bath Road Lymington Hampshire SO41 3YL England to Shipyard Cottage Bath Road Lymington SO41 3RW on 28 September 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
02 May 2016 AD01 Registered office address changed from Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE to M Building the Shipyard Bath Road Lymington Hampshire SO41 3YL on 2 May 2016
21 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
23 Oct 2014 AA Accounts made up to 30 September 2014
28 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 3
18 Jul 2014 CERTNM Company name changed primorye exports LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-20
19 May 2014 AA Accounts made up to 30 September 2013
19 May 2014 TM01 Termination of appointment of Stephen Gerald Thomas as a director on 19 May 2014